Company NameMilehaven Limited
Company StatusDissolved
Company Number04001453
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Blakeley Ashton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 week after company formation)
Appointment Duration22 years, 5 months (closed 25 October 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Haldan Road
Highams Park
London
E4 9JJ
Secretary NameMs Mandy Elizabeth Ashton
NationalityBritish
StatusClosed
Appointed12 April 2006(5 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinnaker Beach House Lane
Bembridge
Isle Of Wight
PO35 5TA
Secretary NameMr Paul James Greenacre
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Tiptoe Road
New Milton
Hampshire
BH25 5SJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address4 Haldan Road
Highams Park
London
E4 9JJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

2 at £1Mark Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth£201,102
Cash£216,020
Current Liabilities£14,918

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (1 page)
15 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
1 July 2022Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
21 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
21 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
25 September 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
25 September 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
25 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Mandy Elizabeth Ashton on 31 May 2012 (2 pages)
31 May 2012Secretary's details changed for Mandy Elizabeth Ashton on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2010Director's details changed for Mark Blakeley Ashton on 25 May 2010 (2 pages)
31 May 2010Director's details changed for Mark Blakeley Ashton on 25 May 2010 (2 pages)
31 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 May 2009Return made up to 25/05/09; full list of members (3 pages)
30 May 2009Return made up to 25/05/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 June 2008Return made up to 25/05/08; full list of members (3 pages)
20 June 2008Return made up to 25/05/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: the old bakery tiptoe road new milton hampshire BH25 5SJ (1 page)
21 April 2006Registered office changed on 21/04/06 from: the old bakery tiptoe road new milton hampshire BH25 5SJ (1 page)
27 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 June 2004Return made up to 25/05/04; full list of members (6 pages)
9 June 2004Return made up to 25/05/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2003Return made up to 25/05/03; full list of members (6 pages)
3 June 2003Return made up to 25/05/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
29 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
14 June 2002Return made up to 25/05/02; full list of members (6 pages)
14 June 2002Return made up to 25/05/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
14 January 2002Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
14 January 2002Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
5 July 2001Return made up to 25/05/01; full list of members (6 pages)
5 July 2001Return made up to 25/05/01; full list of members (6 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
25 May 2000Incorporation (12 pages)
25 May 2000Incorporation (12 pages)