West Common
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director Name | Mr Orion Benjamin Tamary |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 701 Carrington House 6 Hertford Street London W1J 7SU |
Secretary Name | Lindsay Lai Choo Kan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 16 Canford Avenue Northolt Middlesex UB5 5QF |
Secretary Name | Mrs Mairead Emmett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Park Road Farnborough Hampshire GU14 6LU |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | First Floor 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
1 at £1 | Oaktrend LTD 50.00% Ordinary |
---|---|
1 at £1 | Piero Marazzi 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 July 2008 | Return made up to 25/03/08; no change of members (7 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members
|
30 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
6 January 2005 | New secretary appointed (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 November 2000 | Resolutions
|
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members
|
23 February 2000 | Company name changed millen LIMITED\certificate issued on 24/02/00 (3 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: cambridge house 6/10 cambridge terrace, regents park london NW1 4JW (1 page) |
25 March 1999 | Incorporation (24 pages) |