Company NameMilligan Iris Associates Limited
Company StatusDissolved
Company Number04399661
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNadia Milligan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Road
London
E15 3TR
Secretary NameSamira Milligan
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 South Meadow Road
Northants
Northamptonshire
NN5 4BQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nadia Milligan
100.00%
Ordinary

Financials

Year2014
Turnover£5,292
Net Worth£535
Cash£1,076
Current Liabilities£2,557

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
11 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
15 July 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
15 July 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Nadia Milligan on 20 March 2010 (2 pages)
10 August 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Nadia Milligan on 20 March 2010 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / samira milligan / 01/02/2009 (1 page)
20 April 2009Secretary's change of particulars / samira milligan / 01/02/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 August 2008Return made up to 20/03/08; no change of members (6 pages)
26 August 2008Return made up to 20/03/08; no change of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 September 2007Return made up to 20/03/07; full list of members (6 pages)
22 September 2007Return made up to 20/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 December 2006Return made up to 20/03/06; full list of members (6 pages)
6 December 2006Return made up to 20/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 March 2005Return made up to 20/03/05; full list of members (6 pages)
31 March 2005Return made up to 20/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 March 2004Return made up to 20/03/04; full list of members (6 pages)
19 March 2004Return made up to 20/03/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 August 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
20 March 2002Incorporation (19 pages)
20 March 2002Incorporation (19 pages)