Company NameMilo International Limited
Company StatusDissolved
Company Number03726614
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sarjan Bunadi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndonesian
StatusClosed
Appointed01 June 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address20 South Street
London
W1K 2XB
Director NameMr Mohamed Fauzi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndonisian
StatusClosed
Appointed01 June 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address20 South Street
London
W1K 2XB
Secretary NameMr Sarjan Bunadi
NationalityIndonesian
StatusClosed
Appointed01 June 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address20 South Street
London
W1K 2XB
Director NameJoseph O'Beirne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address1 Liverpool Road North
Maghull
Liverpool
L31 2HB
Secretary NameMaria Oak
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2000)
RoleCompany Director
Correspondence Address114 Eden Vale
Liverpool
Merseyside
L30 5RQ
Secretary NameMrs Maria Oak
NationalityBritish
StatusResigned
Appointed30 March 2006(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Avenue
Crosby
Liverpool
L23 7XN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameDesign Promotions Limited (Corporation)
StatusResigned
Appointed22 May 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2006)
Correspondence AddressSomerset House
40 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered Address20 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£340,688
Gross Profit£233,417
Net Worth£1,754
Cash£6,423
Current Liabilities£125,646

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Director appointed mr sarjan bunadi (1 page)
27 January 2009Director appointed mr mohamed fauzi (1 page)
27 January 2009Director appointed mr sarjan bunadi (1 page)
27 January 2009Registered office changed on 27/01/2009 from 290-298 derby road liverpool merseyside L20 8LJ (1 page)
27 January 2009Secretary appointed mr sarjan bunadi (1 page)
27 January 2009Secretary appointed mr sarjan bunadi (1 page)
27 January 2009Registered office changed on 27/01/2009 from 290-298 derby road liverpool merseyside L20 8LJ (1 page)
27 January 2009Appointment Terminated Director joseph o`beirne (1 page)
27 January 2009Appointment Terminated Secretary maria oak (1 page)
27 January 2009Appointment terminated secretary maria oak (1 page)
27 January 2009Director appointed mr mohamed fauzi (1 page)
27 January 2009Appointment terminated director joseph o`beirne (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Return made up to 04/03/06; full list of members (6 pages)
21 April 2006Return made up to 04/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Return made up to 04/03/05; full list of members (6 pages)
16 May 2005Return made up to 04/03/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 October 2004Return made up to 04/03/04; full list of members (6 pages)
6 October 2004Return made up to 04/03/04; full list of members (6 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 February 2004Return made up to 04/03/03; full list of members (6 pages)
10 February 2004Return made up to 04/03/03; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: G5 queens dock commercial center norfolk street liverpool merseyside L1 0BG (1 page)
17 November 2003Registered office changed on 17/11/03 from: G5 queens dock commercial center norfolk street liverpool merseyside L1 0BG (1 page)
21 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 October 2002Registered office changed on 22/10/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
22 October 2002Registered office changed on 22/10/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2002Return made up to 04/03/02; full list of members (6 pages)
17 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Full accounts made up to 31 March 2000 (8 pages)
12 April 2001Full accounts made up to 31 March 2000 (8 pages)
28 March 2001Return made up to 04/03/01; full list of members (6 pages)
28 March 2001Return made up to 04/03/01; full list of members (6 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
24 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 04/03/00; full list of members (6 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
4 March 1999Incorporation (12 pages)