Company NameMilton Services Limited
Company StatusDissolved
Company Number03389105
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Ayee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2002)
RoleCompany Director
Correspondence Address20 Stringhams Copse
Send Marsh Ripley
Woking
Surrey
GU23 6JE
Director NameAndrew Panayiotou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFaraday House
16-18 Hornsey Lane
Highgate
London
N6 5LX
Secretary NameNigel Isborne
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2002)
RoleCompany Director
Correspondence Address43 Rydens Road
Walton On Thames
Surrey
KT12 3AF
Director NameJohn Stephen Kelmanson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Secretary NameCostas Avraam
NationalityBritish
StatusResigned
Appointed24 June 1997(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1999)
RoleAccountant
Correspondence Address30 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAvco House
6 Albert Road
New Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
17 September 2001Return made up to 19/06/01; full list of members (5 pages)
18 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
12 October 2000Return made up to 19/06/00; full list of members (5 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
6 July 1999Return made up to 19/06/99; full list of members (6 pages)
21 June 1999Ad 01/05/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Ad 01/05/99--------- £ si 93@1=93 £ ic 7/100 (2 pages)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
6 January 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
20 March 1998Registered office changed on 20/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 June 1997Incorporation (17 pages)