Company NameMiltengreen Limited
Company StatusDissolved
Company Number03760073
CategoryPrivate Limited Company
Incorporation Date27 April 1999(24 years, 12 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameThomas George Hodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleCo Director
Correspondence AddressCn Shipping Ltd
450 High Road
Ilford
Essex
IG1 1UP
Director NameMr Kenneth Howard Jaffa
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Columbas Drive
Spaniards Road
London
NW3 7JD
Secretary NameThomas George Hodge
NationalityBritish
StatusClosed
Appointed29 April 1999(2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleCo Director
Correspondence AddressCn Shipping Ltd
450 High Road
Ilford
Essex
IG1 1UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£1,714
Net Worth£20,838
Current Liabilities£1,310

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
27 June 2002Application for striking-off (1 page)
29 April 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
13 July 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2000Memorandum and Articles of Association (15 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
27 April 1999Incorporation (21 pages)