Company NameMilecross Properties Limited
Company StatusDissolved
Company Number04359642
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Patrick Clancy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Richmond Crescent
Highams Park
London
E4 9RU
Secretary NameChas Lee Clancy
NationalityBritish
StatusClosed
Appointed13 February 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address36 Richmond Crescent
Highons Park
London
E4 9RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address714 Lea Bridge Road
London
E10 6AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 February 2006Return made up to 24/01/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 January 2005Return made up to 24/01/05; full list of members (6 pages)
14 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
20 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
5 February 2003Return made up to 24/01/03; full list of members (6 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)