London
E1W 1DD
Director Name | Mr Keith Frederick Cornell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 09 July 2015) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Mrs Joanne Eliza Cornell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Mr Keith Frederick Cornell 50.00% Ordinary |
---|---|
100 at £1 | Mrs Joanne Eliza Cornell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,278 |
Cash | £17,930 |
Current Liabilities | £1,137,956 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 April 2013 | Administrator's progress report to 6 March 2013 (8 pages) |
5 April 2013 | Administrator's progress report to 6 March 2013 (8 pages) |
5 April 2013 | Administrator's progress report to 6 March 2013 (8 pages) |
12 November 2012 | Notice of deemed approval of proposals (1 page) |
12 November 2012 | Notice of deemed approval of proposals (1 page) |
1 November 2012 | Statement of administrator's proposal (19 pages) |
1 November 2012 | Statement of administrator's proposal (19 pages) |
5 October 2012 | Statement of affairs with form 2.14B (15 pages) |
5 October 2012 | Statement of affairs with form 2.14B (15 pages) |
18 September 2012 | Registered office address changed from Unit W Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Unit W Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 18 September 2012 (2 pages) |
14 September 2012 | Appointment of an administrator (1 page) |
14 September 2012 | Appointment of an administrator (1 page) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
14 June 2012 | Director's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Joanne Eliza Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Keith Frederick Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (1 page) |
14 June 2012 | Director's details changed for Keith Frederick Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Keith Frederick Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Joanne Eliza Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (1 page) |
14 June 2012 | Director's details changed for Joanne Eliza Cornell on 1 June 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE on 10 February 2010 (2 pages) |
4 February 2010 | Auditor's resignation (2 pages) |
4 February 2010 | Auditor's resignation (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 July 2009 | Return made up to 30/05/09; no change of members (3 pages) |
27 July 2009 | Return made up to 30/05/09; no change of members (3 pages) |
12 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 June 2008 | Director and secretary's change of particulars / joanne cornell / 22/05/2008 (1 page) |
6 June 2008 | Director's change of particulars / keith cornell / 22/05/2008 (1 page) |
6 June 2008 | Director's change of particulars / keith cornell / 22/05/2008 (1 page) |
6 June 2008 | Director and secretary's change of particulars / joanne cornell / 22/05/2008 (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
20 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
24 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 September 2005 | Return made up to 30/05/05; full list of members (7 pages) |
2 September 2005 | Return made up to 30/05/05; full list of members (7 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
3 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 July 2000 | Return made up to 30/05/00; no change of members (6 pages) |
27 July 2000 | Return made up to 30/05/00; no change of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 September 1999 | Return made up to 30/05/99; no change of members
|
22 September 1999 | Return made up to 30/05/99; no change of members
|
2 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 August 1997 | Ad 18/08/97--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Company name changed millenford LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Company name changed millenford LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
26 August 1997 | Ad 18/08/97--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 August 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
26 August 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (18 pages) |
30 May 1997 | Incorporation (18 pages) |