Company NameMilner Moffitt Asset Management Limited
Company StatusDissolved
Company Number04292534
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameHomearts Computing Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Edward Lawrence Milner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address78 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameSusan Moffitt
NationalityBritish
StatusClosed
Appointed08 January 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressRedhill Lodge
Barrowden
Oakham
Rutland
LE15 8EN
Director NameMr John Richard Moffitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill Lodge
Barrowden
Oakham
Rutland
LE15 8EN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
3 October 2007Return made up to 24/09/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 October 2006Registered office changed on 25/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
13 October 2006Return made up to 24/09/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 October 2004Return made up to 24/09/04; full list of members (8 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 October 2003Return made up to 24/09/03; full list of members (6 pages)
16 October 2003New director appointed (2 pages)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
28 October 2002Return made up to 24/09/02; full list of members (8 pages)
4 March 2002New secretary appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
29 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)