About

Registered Number: 04952857
Date of Incorporation: 04/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 72 Millbeck Green, Collingham, Leeds, LS22 5AG

 

Established in 2003, Andrea Miles Crystals Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". The business has 2 directors listed as Miles, Andrea, Miles, Gordon at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Gordon 04 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Andrea 04 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 26 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 August 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AR01 - Annual Return 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 30 September 2009
DISS40 - Notice of striking-off action discontinued 27 March 2009
363a - Annual Return 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.