Company NameMilecrest Ventures Limited
Company StatusDissolved
Company Number04412057
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 8 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 NameMr Antony Barry Bertram Canning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lodge
34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Director NameRollo Hugh Clifford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWorthy Manor
Porlock Weir
Minehead
Somerset
TA24 8PG
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed01 May 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2005)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameRawlinson And Hunter Limited (Corporation)
Date of BirthDecember 1987 (Born 36 years ago)
StatusResigned
Appointed01 May 2002(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2002)
Correspondence Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH

Location

Registered AddressThird Floor
Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
6 May 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
22 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
29 May 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (5 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 April 2002Incorporation (18 pages)