About

Registered Number: 03371778
Date of Incorporation: 16/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: C/O 242 The Linen Hall, 162-168, Regent Street, London, W1B 5TB

 

Julian & Michael Corporation Ltd was registered on 16 May 1997 with its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at Julian & Michael Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMUEL, Auditing 01 December 2010 24 May 2013 1
TMAVA, Canan 16 May 1997 08 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 10 February 2014
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 04 June 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 13 February 2012
MG01 - Particulars of a mortgage or charge 09 June 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 06 January 2011
AP03 - Appointment of secretary 06 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 10 August 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 17 April 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 13 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 August 1998
287 - Change in situation or address of Registered Office 17 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.