Company NameMilestone International Limited
Company StatusDissolved
Company Number03488253
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)
Dissolution Date21 May 2013 (10 years, 11 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 NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(14 years, 9 months after company formation)
Appointment Duration7 months (closed 21 May 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address180 - 186
Kings Cross Road
London
WC1X 9DE
Director NameVersos Directors Limited (Corporation)
StatusClosed
Appointed22 October 2012(14 years, 9 months after company formation)
Appointment Duration7 months (closed 21 May 2013)
Correspondence Address180 - 186
Kings Cross Road
London
WC1X 9DE
Secretary NameVersos Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 2012(14 years, 9 months after company formation)
Appointment Duration7 months (closed 21 May 2013)
Correspondence Address180 - 186
Kings Cross Road
London
WC1X 9DE
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Director NameMr Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2012)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWIXY Directors Limited (Corporation)
StatusResigned
Appointed03 December 2001(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2012)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2012)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR

Location

Registered Address180 - 186
Kings Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Versos Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£26,745
Cash£119,280
Current Liabilities£107,331

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(4 pages)
2 November 2012Appointment of Versos Directors Limited as a director on 22 October 2012 (2 pages)
2 November 2012Appointment of Mr Andrew James Gilfillan as a director (2 pages)
2 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2 November 2012 (1 page)
2 November 2012Appointment of Versos Secretaries Limited as a secretary on 22 October 2012 (2 pages)
2 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2 November 2012 (1 page)
2 November 2012Appointment of Versos Directors Limited as a director (2 pages)
2 November 2012Appointment of Versos Secretaries Limited as a secretary (2 pages)
2 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 2 November 2012 (1 page)
2 November 2012Appointment of Mr Andrew James Gilfillan as a director on 22 October 2012 (2 pages)
1 November 2012Termination of appointment of Wixy Secretaries Limited as a secretary (1 page)
1 November 2012Termination of appointment of Wixy Secretaries Limited as a secretary on 22 October 2012 (1 page)
1 November 2012Termination of appointment of Sharon Daoudi as a director on 22 October 2012 (1 page)
1 November 2012Termination of appointment of Wixy Directors Limited as a director (1 page)
1 November 2012Termination of appointment of Wixy Directors Limited as a director on 22 October 2012 (1 page)
1 November 2012Termination of appointment of Sharon Daoudi as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
18 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 March 2006Return made up to 06/01/06; full list of members (2 pages)
16 March 2006Return made up to 06/01/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
16 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 February 2005Return made up to 06/01/05; full list of members (2 pages)
11 February 2005Return made up to 06/01/05; full list of members (2 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 January 2003Return made up to 06/01/03; full list of members (5 pages)
17 January 2003Return made up to 06/01/03; full list of members (5 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 February 2002Return made up to 06/01/02; full list of members (5 pages)
26 February 2002Return made up to 06/01/02; full list of members (5 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
12 January 2001Registered office changed on 12/01/01 from: suite 3, 54-56 marylebone lane london W1M 5FF (1 page)
12 January 2001Registered office changed on 12/01/01 from: suite 3, 54-56 marylebone lane london W1M 5FF (1 page)
12 January 2001Secretary's particulars changed (1 page)
12 January 2001Secretary's particulars changed (1 page)
12 January 2001Return made up to 06/01/01; full list of members (5 pages)
12 January 2001Return made up to 06/01/01; full list of members (5 pages)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
28 January 2000Return made up to 06/01/00; full list of members (5 pages)
28 January 2000Return made up to 06/01/00; full list of members (5 pages)
17 December 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 December 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 December 1999Registered office changed on 13/12/99 from: 66 wigmore street london W1H 0HQ (1 page)
13 December 1999Registered office changed on 13/12/99 from: 66 wigmore street london W1H 0HQ (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
29 January 1999Delivery ext'd 3 mth 30/06/99 (1 page)
29 January 1999Delivery ext'd 3 mth 30/06/99 (1 page)
26 January 1999Return made up to 06/01/99; full list of members (15 pages)
26 January 1999Return made up to 06/01/99; full list of members (15 pages)
15 January 1998Ad 05/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Ad 05/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
5 January 1998Incorporation (16 pages)