Company NameMilton & Yale Consulting Ltd
Company StatusDissolved
Company Number04181183
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Palko
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 19 January 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
Great Suffolk Street
London
SE1 0BL
Director NameMr Janos Palko-Seitzinger
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(12 years after company formation)
Appointment Duration2 years, 9 months (closed 19 January 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed01 December 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 19 January 2016)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL
Director NameLondon Company Directors Ltd (Corporation)
StatusClosed
Appointed19 December 2005(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 19 January 2016)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2005)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2005)
RoleConsultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2005)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address72 Great Suffolk Street
Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Citylink Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,650
Cash£68,902
Current Liabilities£41,234

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Registered office address changed from 68 South Lambeth Road Ground Floor West London London SW8 1RL United Kingdom on 23 August 2013 (1 page)
24 April 2013Appointment of Mr Janos Palko-Seitzinger as a director (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 October 2010Appointment of Mr Peter Palko as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages)
19 April 2010Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages)
19 April 2010Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Return made up to 09/03/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page)
3 June 2009Secretary's change of particulars / london company services LTD / 01/01/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 68 ground floor west south lambeth road london SW8 1RL (1 page)
10 April 2008Return made up to 09/03/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Registered office changed on 09/02/06 from: 501 international house 223 regent street london W1B 2QD (1 page)
3 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Amended accounts made up to 31 March 2002 (6 pages)
19 August 2005Amended accounts made up to 31 December 2003 (6 pages)
9 August 2005Amended accounts made up to 31 March 2002 (6 pages)
9 August 2005Amended accounts made up to 31 March 2003 (6 pages)
29 July 2005Amended accounts made up to 31 March 2003 (6 pages)
29 July 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 April 2004Return made up to 16/03/04; full list of members (6 pages)
14 February 2004New director appointed (1 page)
14 February 2004New secretary appointed (1 page)
11 February 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
27 March 2003Return made up to 16/03/03; no change of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
16 March 2001Incorporation (13 pages)