Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Secretary Name | Mr Peter Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Masefield Close, Brockhall Village Old Langho Blackburn BB6 8HS |
Director Name | John Charles Mountain |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Creative Consultant |
Correspondence Address | 128 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Mr Peter Unsworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 York Central 70/78 York Way London N1 9AG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Peter Noorkoiv 60.00% Ordinary |
---|---|
4 at £1 | Peter Unsworth 40.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
3 June 2016 | Registered office address changed from C/O C/O Craftwork Marketing Ltd 38 Charterhouse Square London EC1M 6EQ to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from C/O C/O Craftwork Marketing Ltd 38 Charterhouse Square London EC1M 6EQ to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for Mr Peter Unsworth on 1 January 2016 (1 page) |
3 June 2016 | Secretary's details changed for Mr Peter Unsworth on 1 January 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
9 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
9 May 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 June 2010 | Registered office address changed from C/O Ignito Ltd 38 Charter House Square London EC1M 6EQ on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from C/O Ignito Ltd 38 Charter House Square London EC1M 6EQ on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
11 June 2008 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
18 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
27 May 2004 | Return made up to 24/04/04; full list of members
|
27 May 2004 | Return made up to 24/04/04; full list of members
|
5 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
5 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 February 2004 | Director resigned (2 pages) |
26 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
26 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
29 May 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (20 pages) |
24 April 2002 | Incorporation (20 pages) |