Inverness
IV63 6XP
Scotland
Secretary Name | William Daniel Spear Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | Lower Drumbuie Drumnadrochit Invernesshire IV63 6XP Scotland |
Secretary Name | Martin Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whipley Manor Cottage Whipley Manor Farm Palmers Cross Bramley Surrey GU5 0LL |
Director Name | Martin Baker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 1998) |
Role | Film Production Executive |
Correspondence Address | Whipley Manor Cottage Whipley Manor Farm Palmers Cross Bramley Surrey GU5 0LL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 27 January 2000) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,130 |
Gross Profit | £17,053 |
Net Worth | -£44,254 |
Cash | £986 |
Current Liabilities | £62,043 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
17 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members
|
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 July 2001 | Return made up to 07/06/01; full list of members
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 August 2000 | Return made up to 07/06/00; full list of members
|
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Secretary resigned (1 page) |
13 October 1999 | Return made up to 07/06/99; full list of members (5 pages) |
1 July 1999 | Recon 17/05/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Director resigned (1 page) |
23 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 July 1998 | Return made up to 07/06/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 July 1997 | Return made up to 07/06/97; full list of members (5 pages) |
15 August 1996 | Return made up to 07/06/96; no change of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
14 November 1995 | Full accounts made up to 31 March 1993 (14 pages) |
14 November 1995 | Full accounts made up to 31 March 1994 (16 pages) |
5 July 1995 | Return made up to 07/06/95; no change of members (10 pages) |
12 July 1991 | Resolutions
|
4 July 1991 | Company name changed mileworld LIMITED\certificate issued on 05/07/91 (2 pages) |
7 June 1991 | Incorporation (17 pages) |