Company NameRoberto Miguel Limited
Company StatusDissolved
Company Number03867413
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 5 months ago)
Dissolution Date9 March 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJoanne Preston
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Back Lane
North Duffield
Selby
North Yorkshire
YO8 5RJ
Director NameJane Louise Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Chapel Street
Hambleton
Selby
North Yorkshire
YO8 9JG
Secretary NameJoanne Preston
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Back Lane
North Duffield
Selby
North Yorkshire
YO8 5RJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address47-49 Micklegate
Selby
North Yorkshire
YO8 4EA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Financials

Year2014
Net Worth-£6,436
Current Liabilities£2,095

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (1 page)
4 November 2002Return made up to 28/10/02; change of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
26 November 2001Return made up to 28/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 18 stonegate walk york north yorkshire YO1 8QQ (1 page)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: 229 nether street london N3 1NT (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Incorporation (12 pages)