Company NameMilacrest Limited
Company StatusDissolved
Company Number02796859
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBaljeet Singh Degun
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 26 September 2000)
RoleComputer Consultant
Correspondence Address3 Penwerris Court
Great West Road
Osterley
TW5 0TJ
Secretary NameAmrik Singh Degun
NationalityBritish
StatusClosed
Appointed22 July 1993(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address88 Rotherfield Road
Birmingham
B26 2SJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
14 March 1999Return made up to 05/03/99; no change of members (4 pages)
3 March 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
8 February 1999Return made up to 08/03/98; full list of members (5 pages)
8 February 1999Accounts for a small company made up to 31 August 1997 (7 pages)
8 February 1999Registered office changed on 08/02/99 from: 3RD floor crown house 37 - 41 prince street bristol BS1 4PS (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
29 September 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 08/03/97; full list of members (5 pages)
6 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 April 1996Return made up to 08/03/96; full list of members (5 pages)
10 March 1995Return made up to 08/03/95; full list of members (10 pages)