Company NameMilpro Limited
Company StatusDissolved
Company Number01637389
CategoryPrivate Limited Company
Incorporation Date21 May 1982(41 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameMostlight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEmma Joanne Pritchard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(10 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(10 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed02 November 1993(11 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

310 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 July 1983Delivered on: 21 July 1983
Satisfied on: 5 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a principal deed dated 31 january 1983.
Particulars: The property and assets of the company as charged by the mortgage debenture dated 31.1.83.
Fully Satisfied
31 January 1983Delivered on: 17 February 1983
Satisfied on: 14 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 310
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 310
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Emma Joanne Pritchard on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 310
(5 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 310
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 310
(5 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 310
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2010Appointment of Emma Joanne Pritchard as a director (3 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
8 May 2009Solvency statement dated 22/04/09 (1 page)
8 May 2009Memorandum of capital 08/05/09 (1 page)
8 May 2009Statement by directors (1 page)
8 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
7 January 2009Return made up to 02/11/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Full accounts made up to 31 December 1999 (13 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
2 March 2000Statement of affairs (3 pages)
2 March 2000Ad 28/09/99--------- £ si 10@1 (2 pages)
3 February 2000Return made up to 02/11/99; full list of members (6 pages)
3 February 2000Statement of affairs (3 pages)
3 February 2000Statement of affairs (3 pages)
3 February 2000Ad 02/09/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 February 2000£ nc 100/1000 02/09/99 (1 page)
3 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Ad 02/09/99--------- £ si 100@1=100 £ ic 200/300 (2 pages)
13 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 November 1998Return made up to 02/11/98; full list of members (9 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 November 1997Return made up to 02/11/97; full list of members (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 November 1996Return made up to 02/11/96; full list of members (5 pages)
25 September 1996Director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (4 pages)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page)
9 January 1996Full accounts made up to 30 June 1995 (8 pages)
23 November 1995Return made up to 02/11/95; full list of members (12 pages)
26 November 1992Return made up to 02/11/92; full list of members (6 pages)
23 June 1992Full accounts made up to 30 June 1991 (12 pages)
18 January 1991Full accounts made up to 30 June 1990 (13 pages)
7 July 1989Full accounts made up to 31 January 1989 (12 pages)
28 June 1988Full accounts made up to 31 January 1988 (12 pages)
27 November 1986Full accounts made up to 31 January 1986 (11 pages)
24 August 1982Company name changed\certificate issued on 24/08/82 (2 pages)
21 May 1982Certificate of incorporation (1 page)