Company NameMilecount Limited
Company StatusDissolved
Company Number04187861
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(3 days after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(3 days after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed30 March 2001(3 days after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2009)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(7 years, 6 months after company formation)
Appointment Duration11 months (closed 11 September 2009)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Declaration of solvency (3 pages)
20 October 2008Director appointed christopher james odom (5 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 12/03/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 March 2005Return made up to 12/03/05; full list of members (2 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Return made up to 15/03/04; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 April 2003Return made up to 27/03/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 January 2002Secretary's particulars changed (1 page)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page)
27 March 2001Incorporation (15 pages)