Company NameMillar Kitching Management (Bloomsbury) Limited
Company StatusDissolved
Company Number02987437
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameGlenhope Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed23 November 2005(11 years after company formation)
Appointment Duration4 years, 7 months (closed 13 July 2010)
RoleLlm Solicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(13 years after company formation)
Appointment Duration2 years, 8 months (closed 13 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed01 February 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Melody Road
London
SW18 2QF
Director NameMr Simon Mark George Kitching
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address78 Manville Road
London
SW17 8JL
Director NameMark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2007)
RoleChartered Surveyor
Correspondence AddressDame Margarets
East Harting
Petersfield
Hampshire
GU31 5NE
Secretary NamePeter Brian Child
NationalityBritish
StatusResigned
Appointed06 January 1995(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL
Secretary NameAndrew Edward Richmond
NationalityBritish
StatusResigned
Appointed21 November 1997(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2004)
RoleCompany Director
Correspondence Address4 Clarence Place
London
E5 8HN
Secretary NameMr Peter Stephen Dove
NationalityBritish
StatusResigned
Appointed16 November 2005(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Melody Road
London
SW18 2QF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
27 April 2010Administrator's progress report to 30 March 2010 (33 pages)
27 April 2010Administrator's progress report to 30 March 2010 (33 pages)
13 April 2010Notice of move from Administration to Dissolution (33 pages)
13 April 2010Notice of move from Administration to Dissolution on 30 March 2010 (33 pages)
17 November 2009Administrator's progress report to 13 October 2009 (41 pages)
17 November 2009Administrator's progress report to 13 October 2009 (41 pages)
16 May 2009Notice of extension of period of Administration (1 page)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Notice of extension of period of Administration (1 page)
20 April 2009Notice of extension of period of Administration (1 page)
20 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
29 July 2008Statement of administrator's proposal (146 pages)
29 July 2008Statement of administrator's proposal (146 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
17 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (2 pages)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (2 pages)
23 April 2008Appointment of an administrator (1 page)
23 April 2008Appointment of an administrator (1 page)
27 February 2008Secretary appointed robin simon johnson (1 page)
27 February 2008Secretary appointed robin simon johnson (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 26/10/07; full list of members (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 26/10/07; full list of members (2 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 September 2007Accounts made up to 31 December 2006 (6 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
18 April 2007New director appointed (4 pages)
18 April 2007New director appointed (4 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
7 December 2006Return made up to 26/10/06; full list of members (3 pages)
7 December 2006Return made up to 26/10/06; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 September 2006Accounts made up to 31 December 2005 (2 pages)
2 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
2 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 34 saint jamess street london SW1A 1HD (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 34 saint jamess street london SW1A 1HD (1 page)
12 January 2006Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005New secretary appointed (1 page)
15 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
24 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 26/10/04; full list of members (7 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
4 December 2002Return made up to 26/10/02; full list of members (7 pages)
4 December 2002Return made up to 26/10/02; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
18 February 2002Registered office changed on 18/02/02 from: c/o badger hakim 1ST floor 10 dover street london W1X 3PH (1 page)
18 February 2002Registered office changed on 18/02/02 from: c/o badger hakim 1ST floor 10 dover street london W1X 3PH (1 page)
6 December 2001Return made up to 26/10/01; full list of members (7 pages)
6 December 2001Return made up to 26/10/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 26/10/00; full list of members (7 pages)
21 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
6 December 1999Return made up to 26/10/99; full list of members (7 pages)
6 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1999Full accounts made up to 30 June 1998 (9 pages)
23 April 1999Full accounts made up to 30 June 1998 (9 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: 36 st jamess street london SW1A 1JD (1 page)
16 November 1998Registered office changed on 16/11/98 from: 36 st jamess street london SW1A 1JD (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Return made up to 26/10/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 June 1996 (9 pages)
16 April 1997Full accounts made up to 30 June 1996 (9 pages)
11 December 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/96
(5 pages)
11 December 1996Return made up to 26/10/96; no change of members (5 pages)
3 July 1996Registered office changed on 03/07/96 from: 22 suffolk street london SW1Y 4HG (1 page)
3 July 1996Registered office changed on 03/07/96 from: 22 suffolk street london SW1Y 4HG (1 page)
18 February 1996Full accounts made up to 30 June 1995 (9 pages)
18 February 1996Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)