Company NameMilton Computer Services Limited
Company StatusDissolved
Company Number03156647
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTrevor Ridland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address74 Selhurst Close
London
SW19 6AY
Secretary NameVanessa Ridland
NationalityBritish
StatusClosed
Appointed04 March 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address74 Selhurst Close
London
SW19 6AY
Secretary NameWayne Nigel Galvin
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 20 April 1996)
RoleCompany Director
Correspondence Address14 Brittany House Balmuir Gardens
London
SW15 6NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
26 March 2001Return made up to 07/02/01; full list of members (6 pages)
10 December 2000Full accounts made up to 29 February 2000 (7 pages)
4 March 2000Full accounts made up to 28 February 1999 (8 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Return made up to 07/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 28 February 1998 (9 pages)
5 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Full accounts made up to 28 February 1997 (10 pages)
10 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Secretary resigned (1 page)
29 March 1996New secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 March 1996New secretary appointed (1 page)
7 February 1996Incorporation (14 pages)