Company NameMillbank Partners Limited
Company StatusDissolved
Company Number04342025
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameInventura Limited

Business Activity

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

Directors

Director NameMr David Gordon Palmer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 60 Millbank
London
SW1P 4RL
Secretary NameRussell Elliot Gordon Palmer
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 60 Millbank
London
SW1P 4RL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

1 at £1Mr David Gordon Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£24,238
Cash£41,191
Current Liabilities£21,745

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for David Gordon Palmer on 18 December 2009 (2 pages)
4 January 2010Director's details changed for David Gordon Palmer on 18 December 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 December 2008Return made up to 18/12/08; full list of members (3 pages)
29 December 2008Return made up to 18/12/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 18/12/07; full list of members (2 pages)
30 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 18/12/06; full list of members (6 pages)
10 January 2007Return made up to 18/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 December 2005Return made up to 18/12/05; full list of members (6 pages)
29 December 2005Return made up to 18/12/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2005Return made up to 18/12/04; full list of members (6 pages)
4 January 2005Return made up to 18/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 January 2004Return made up to 18/12/03; full list of members (6 pages)
7 January 2004Return made up to 18/12/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 December 2002Return made up to 18/12/02; full list of members (6 pages)
30 December 2002Return made up to 18/12/02; full list of members (6 pages)
25 February 2002Company name changed inventura LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed inventura LIMITED\certificate issued on 25/02/02 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
18 December 2001Incorporation (18 pages)
18 December 2001Incorporation (18 pages)