Company NameMilk Street Investments (No.2) Limited
DirectorsAndrew Martin Gaulter and Michael Templeman
Company StatusDissolved
Company Number03211351
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NamePrecis (1441) Limited

Directors

Director NameMr Andrew Martin Gaulter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusCurrent
Appointed30 December 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(1 year after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 1997)
RoleCompany Director
Correspondence Address7 Winthorpe Road
London
SW15 2LW
Director NameDavid John Howard Morris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1997)
RoleMerchant Banker
Correspondence Address27 Links Road
Poole
Dorset
BH14 9QR
Director NameMr John Michael Wertheim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarden House 2 Woodside Road
Sevenoaks
Kent
TN13 3HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 July 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameSVP Management Limited (Corporation)
StatusResigned
Appointed23 July 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 December 1996)
Correspondence Address78
Cannon Sytreet
London
EC4P 5LN
Secretary NameSVP Management Limited (Corporation)
StatusResigned
Appointed23 July 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 December 1996)
Correspondence Address78
Cannon Sytreet
London
EC4P 5LN

Location

Registered Address120 Cheapside
London
EC2V 6DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 December 2002Dissolved (1 page)
25 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
8 July 1997Declaration of solvency (3 pages)
8 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1997Appointment of a voluntary liquidator (1 page)
23 June 1997Director resigned (1 page)
12 March 1997Full accounts made up to 31 December 1996 (8 pages)
17 January 1997Ad 30/12/96--------- us$ si 100@1 (2 pages)
17 January 1997Ad 31/12/96--------- £ si 250@1 (2 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1997£ nc 350/600 31/12/96 (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Memorandum and Articles of Association (12 pages)
6 January 1997Registered office changed on 06/01/97 from: 78 cannon street london EC4P 5LN (1 page)
6 January 1997£ ic 100/0 31/12/96 £ sr 100@1=100 (1 page)
6 January 1997Memorandum and Articles of Association (11 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 August 1996Us$ nc 0/100 23/07/96 (1 page)
2 August 1996Memorandum and Articles of Association (13 pages)
2 August 1996Ad 23/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996New secretary appointed;new director appointed (1 page)
26 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Company name changed precis (1441) LIMITED\certificate issued on 23/07/96 (3 pages)
2 July 1996Secretary resigned (2 pages)
2 July 1996New secretary appointed (1 page)
12 June 1996Incorporation (16 pages)