Company NameMilimex Trade Co. Limited
Company StatusActive - Proposal to Strike off
Company Number03830901
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMikhail Smirnov
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 February 2008)
RoleInternational Trade
Correspondence Address12 Geraldine Road
London
W4 3PA
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 September 2007(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202/198 Ferny Avenue
Surfers Paradise
Queensland
4217
Australia
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed15 July 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address43 Bedford Street
London
WC2E 9HA
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 December 2001(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 November 2007)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed30 November 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 2013)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered Address43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Hassan Saridag
100.00%
Ordinary

Financials

Year2014
Net Worth£1,065
Cash£1,852
Current Liabilities£2,690

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return20 July 2016 (7 years, 9 months ago)
Next Return Due3 August 2017 (overdue)

Filing History

25 January 2018Termination of appointment of King Howard Cordero Enriquez as a director on 25 January 2018 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(3 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
23 September 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
16 August 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
16 August 2013Termination of appointment of Rachel Erickson as a director (1 page)
16 August 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
16 August 2013Termination of appointment of Rachel Erickson as a director (1 page)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 18 October 2010 (1 page)
1 September 2010Secretary's details changed for Fitton Legal Company Ltd on 1 March 2010 (2 pages)
1 September 2010Secretary's details changed for Fitton Legal Company Ltd on 1 March 2010 (2 pages)
1 September 2010Secretary's details changed for Fitton Legal Company Ltd on 1 March 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 October 2008Return made up to 24/08/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 October 2008Return made up to 24/08/08; full list of members (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 186 hammersmith road london W6 7DJ (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 186 hammersmith road london W6 7DJ (1 page)
24 September 2007Return made up to 24/08/07; full list of members (2 pages)
24 September 2007Return made up to 24/08/07; full list of members (2 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
7 September 2006Return made up to 24/08/06; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2006Return made up to 24/08/06; full list of members (2 pages)
8 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
31 August 2005Return made up to 24/08/05; full list of members (2 pages)
31 August 2005Return made up to 24/08/05; full list of members (2 pages)
13 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 September 2003Return made up to 24/08/03; full list of members (6 pages)
16 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
16 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
16 September 2003Return made up to 24/08/03; full list of members (6 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
20 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Return made up to 24/08/02; full list of members (6 pages)
20 September 2002Return made up to 24/08/02; full list of members (6 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Return made up to 24/08/01; full list of members (6 pages)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2002Return made up to 24/08/01; full list of members (6 pages)
18 February 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2001Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Return made up to 24/08/00; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
6 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
6 November 2000Return made up to 24/08/00; full list of members (6 pages)
24 August 1999Incorporation (15 pages)
24 August 1999Incorporation (15 pages)