Company NameMillfield Design And Management Limited
Company StatusDissolved
Company Number04519878
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date11 September 2007 (16 years, 7 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 NameMrs Patricia Adrienne Layton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Chatelain House
9 St Vincents Lane Mill Lane
London
NW7 1EZ
Secretary NameLeslie Layton
NationalityBritish
StatusClosed
Appointed22 January 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address4 Chatelain House
St Vincents Lane
London
NW7 1EZ
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameLeslie Layton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Harmsworth Way
Totteridge
London
N20 8JU
Secretary NameMrs Patricia Adrienne Layton
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Chatelain House
9 St Vincents Lane Mill Lane
London
NW7 1EZ
Director NameRichard Laurence Layton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2004)
RoleBook Keeper
Correspondence Address5 Silverston Way
Stanmore
Middlesex
HA7 4HS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£774
Current Liabilities£774

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 September 2006Return made up to 28/08/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 September 2005Return made up to 28/08/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 September 2004Return made up to 28/08/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
19 September 2003Return made up to 28/08/03; full list of members (6 pages)
11 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (3 pages)
10 September 2002New secretary appointed;new director appointed (3 pages)