Company NameMillagent Limited
Company StatusDissolved
Company Number03193354
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Milne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 30 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ
Secretary NamePeter William Stratton
NationalityBritish
StatusClosed
Appointed14 May 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 30 August 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address115 Mount Street
London
W1Y 5HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Return made up to 01/05/04; full list of members (6 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
9 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Return made up to 01/05/99; full list of members (7 pages)
17 March 1999Registered office changed on 17/03/99 from: 9TH floor 195 knightsbridge london SW7 1RE (1 page)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Return made up to 01/05/98; full list of members (7 pages)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 June 1997Return made up to 01/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Director resigned (3 pages)
4 June 1996Registered office changed on 04/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 1996Incorporation (9 pages)