Company NameMildbase Limited
DirectorsPamela Koren and Leann Frances Jones Bowden
Company StatusDissolved
Company Number03342363
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePamela Koren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(1 year, 12 months after company formation)
Appointment Duration25 years
RoleAccountant
Correspondence Address37 Grange Grove
London
N1 2NP
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusCurrent
Appointed30 March 1999(1 year, 12 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameTimothy Leetham Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressGrove Place
Goudhurst
Cranbrook
Kent
TN17 1JN
Secretary NameMr Robin Alec Bayford
NationalityBritish
StatusResigned
Appointed04 April 1997(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2000Dissolved (1 page)
11 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 5 giltspur street london EC1A 5BD (1 page)
9 August 1999Appointment of a voluntary liquidator (1 page)
9 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 1999Declaration of solvency (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
23 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 May 1999New director appointed (1 page)
5 May 1999New secretary appointed (1 page)
5 May 1999Secretary resigned (1 page)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 May 1998Return made up to 01/04/98; full list of members (6 pages)
15 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed;new director appointed (3 pages)
15 April 1997Registered office changed on 15/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1997Incorporation (9 pages)