Company NameMilepost Limited
Company StatusDissolved
Company Number03402245
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Olalla
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleConsultant
Correspondence Address238 Hook Road
Chessington
Surrey
KT9 1PL
Secretary NameEvelyn Olalla
NationalityBritish
StatusClosed
Appointed18 July 1997(1 week after company formation)
Appointment Duration7 years, 10 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address238 Hook Road
Chessington
Surrey
KT9 1PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address238 Hook Road
Chessington
Surrey
KT9 1PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Turnover£10,603
Net Worth£2,359
Cash£1,211
Current Liabilities£152

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
31 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 August 2003Return made up to 11/07/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 December 2001Director's particulars changed (1 page)
20 December 2001Registered office changed on 20/12/01 from: 10 hardman road kingston surrey KT2 6RH (1 page)
20 December 2001Secretary's particulars changed (1 page)
9 August 2001Return made up to 11/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Return made up to 11/07/00; full list of members (6 pages)
12 August 1999Return made up to 11/07/99; no change of members (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1998Return made up to 11/07/98; full list of members (6 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 10 hardman road kingston upon thames surrey KT2 6RH (1 page)
3 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
23 July 1997Registered office changed on 23/07/97 from: 788-790 finchley road london NW11 7UR (1 page)