80 Haymarket
London
SW1Y 4TE
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Secretary Name | Mrs Cristina Felipez Arijon |
---|---|
Status | Resigned |
Appointed | 13 January 2012(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU |
Director Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mill Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Website | millgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mill Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 11 October 2016 (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 September 2015 | Termination of appointment of Cristina Felipez Arijon as a secretary on 31 August 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Termination of appointment of Cristina Felipez Arijon as a secretary on 31 August 2015 (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG United Kingdom on 14 February 2012 (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Mill Group Nominees Limited as a secretary (1 page) |
25 January 2012 | Appointment of Mrs Cristina Felipez Arijon as a secretary (1 page) |
25 January 2012 | Termination of appointment of Mill Group Nominees Limited as a secretary (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Appointment of Mrs Cristina Felipez Arijon as a secretary (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 15 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Mill Asset Management Group Limited as a director (1 page) |
6 September 2011 | Appointment of Mr David Hugh Sheridan Toplas as a director (2 pages) |
6 September 2011 | Termination of appointment of Thomas Symes as a director (1 page) |
6 September 2011 | Termination of appointment of Thomas Symes as a director (1 page) |
6 September 2011 | Termination of appointment of Mill Asset Management Group Limited as a director (1 page) |
6 September 2011 | Appointment of Mr David Hugh Sheridan Toplas as a director (2 pages) |
25 May 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
25 May 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 July 2010 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 17 July 2010 (1 page) |
17 July 2010 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 17 July 2010 (1 page) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 September 2008 | Director appointed thomas benedict symes (5 pages) |
3 September 2008 | Director appointed thomas benedict symes (5 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o mill group 6-8 old bond street london W1S 4PH (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o mill group 6-8 old bond street london W1S 4PH (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 new burlington mews london W1S 4PH (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 new burlington mews london W1S 4PH (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
22 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
14 April 2003 | Company name changed mill bidco no.5 LIMITED\certificate issued on 14/04/03 (2 pages) |
14 April 2003 | Company name changed mill bidco no.5 LIMITED\certificate issued on 14/04/03 (2 pages) |
14 January 2003 | Incorporation (32 pages) |
14 January 2003 | Incorporation (32 pages) |