Company NameMilmar Properties Limited
Company StatusDissolved
Company Number04429506
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alyson Judith Leetham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTh Old Farmhouse
Allaleigh, Blackawton
Totnes
South Devon
TQ9 7DL
Director NameMr Mark Andrew Leetham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Allaleigh, Blackawton
Totnes
South Devon
TQ9 7DL
Secretary NameMr Mark Andrew Leetham
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Allaleigh, Blackawton
Totnes
South Devon
TQ9 7DL

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £1Mr Mark Andrew Leetham
50.00%
Ordinary
500 at £1Mrs Alyson Judith Leetham
50.00%
Ordinary

Financials

Year2014
Net Worth£1,155
Cash£156
Current Liabilities£1,869

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2016Director's details changed for Alyson Judith Leetham on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Mark Andrew Leetham on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Alyson Judith Leetham on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Mark Andrew Leetham on 21 January 2016 (2 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
26 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
26 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Mark Andrew Leetham on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Alyson Judith Leetham on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Alyson Judith Leetham on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Alyson Judith Leetham on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Andrew Leetham on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Andrew Leetham on 1 May 2010 (2 pages)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2008Return made up to 01/05/08; full list of members (4 pages)
19 June 2008Return made up to 01/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
18 June 2007Return made up to 01/05/07; full list of members (2 pages)
18 June 2007Return made up to 01/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(3 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
28 July 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Incorporation (23 pages)
1 May 2002Incorporation (23 pages)