Company NameAndrew Miller Promotions International Limited
DirectorAndrew Robert Cameron Miller
Company StatusDissolved
Company Number03209474
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Robert Cameron Miller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Ashcombe Street
London
SW6 3AW
Secretary NameRuth Denise Fluin-Hardy
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address29 Cranleigh Drive
Swanley
Kent
BR8 8NY
Director NameAnna Plummer Miller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Grafton Square
London
SW4 0DB
Secretary NameAnna Plummer Miller
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Grafton Square
London
SW4 0DB
Director NameKaren Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1997)
RoleCompany Director
Correspondence Address11 Hitherlands
Little Dimocks
London
SW12 9JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2006Appointment of a voluntary liquidator (1 page)
25 January 2006Statement of affairs (5 pages)
6 January 2006Registered office changed on 06/01/06 from: 1 conduit street london W1S 2XA (1 page)
9 June 2005Return made up to 07/06/05; full list of members (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2004Return made up to 07/06/04; full list of members (5 pages)
25 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 June 2003Return made up to 07/06/03; no change of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
17 July 2001Return made up to 07/06/01; no change of members (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 1 conduit street london W1R 9TG (1 page)
17 July 2000Return made up to 07/06/00; full list of members (6 pages)
17 July 2000Director's particulars changed (1 page)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
9 August 1999Return made up to 07/06/99; no change of members (3 pages)
16 May 1999Accounts for a small company made up to 31 July 1997 (4 pages)
23 July 1998Return made up to 07/06/98; no change of members (5 pages)
23 July 1998Secretary's particulars changed (1 page)
7 August 1997Return made up to 07/06/97; full list of members (6 pages)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Director resigned (1 page)
14 March 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
11 November 1996Ad 25/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996New secretary appointed;new director appointed (2 pages)
24 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (26 pages)