Company NameMillmead Business Centre Limited
DirectorsMasha Astrachan and Joseph Oved
Company StatusDissolved
Company Number02701136
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMasha Astrachan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleBusiness Woman
Correspondence Address15 Rothschild Boulevard
Telaviv
Israel
Director NameJoseph Oved
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleBusinessman
Correspondence Address15 Rothschild Boulevard
Tel Aviv
Israel
Secretary NameMasha Astrachan
NationalityIsraeli
StatusCurrent
Appointed01 June 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleBusiness Woman
Correspondence Address15 Rothschild Boulevard
Telaviv
Israel
Secretary NameJoseph Oved
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1995)
RoleBusinessman
Correspondence Address15 Rothschild Boulevard
Tel Aviv
Israel
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSterling Ford
6-10 Cambridge Terrace
Regents Park London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Appointment of a voluntary liquidator (2 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
10 November 1998Death of a liquidator (2 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
9 May 1997Registered office changed on 09/05/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
8 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Statement of affairs (5 pages)
8 May 1997Appointment of a voluntary liquidator (2 pages)
12 September 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Return made up to 27/03/95; full list of members (6 pages)