Company NameMillfend Ltd
Company StatusDissolved
Company Number04366283
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date22 September 2015 (8 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

Secretary NameEsther Sirke Heilpern
NationalityBritish
StatusClosed
Appointed07 February 2002(3 days after company formation)
Appointment Duration13 years, 7 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address4 Sussex Court Rookwood Road
London
N16 6SL
Director NameChana Warfman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 22 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Northumberland Street
Salford
Greater Manchester
M7 4DQ
Director NameRuchel Warfman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2007)
RoleCompany Director
Correspondence Address43 Northumberland Street
Salford
Manchester
M7 4DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address153b Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chana Warfman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (2 pages)
4 March 2015Registered office address changed from C/O Parkmead Estates 153B Clapton Common London E5 9AE to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page)
4 March 2015Secretary's details changed for Esther Sirke Heilpern on 20 October 2014 (1 page)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Registered office address changed from 43 Northumberland Street Salford M7 4DQ to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Parkmead Estates 153B Clapton Common London E5 9AE to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 43 Northumberland Street Salford M7 4DQ to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from 43 Northumberland Street Salford M7 4DG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 43 Northumberland Street Salford M7 4DG on 4 March 2010 (1 page)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Return made up to 04/02/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 04/02/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 04/02/04; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 04/02/03; full list of members (6 pages)
5 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 86 princess st manchester M1 6NP (1 page)
28 March 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
4 February 2002Incorporation (9 pages)