Company NameMill Group (GP) Limited
Company StatusDissolved
Company Number04636457
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameMill Bidco No.5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 15 November 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tenterden Street
London
W1S 1TD
Secretary NameMrs Cristina Felipez Arijon
StatusResigned
Appointed13 January 2012(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressAlhambra House 8th Floor
27-31 Charing Cross Road
London
WC2H 0AU
Director NameMill Asset Management Group Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMill Group Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address140 London Wall
London
EC2Y 5DN

Contact

Websitemillgroup.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mill Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Registered 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 2016Registered 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 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
29 February 2016Application to strike the company off the register (3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
10 September 2015Termination of appointment of Cristina Felipez Arijon as a secretary on 31 August 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Termination of appointment of Cristina Felipez Arijon as a secretary on 31 August 2015 (1 page)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG United Kingdom on 14 February 2012 (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Mill Group Nominees Limited as a secretary (1 page)
25 January 2012Appointment of Mrs Cristina Felipez Arijon as a secretary (1 page)
25 January 2012Termination of appointment of Mill Group Nominees Limited as a secretary (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Appointment of Mrs Cristina Felipez Arijon as a secretary (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 15 September 2011 (1 page)
6 September 2011Termination of appointment of Mill Asset Management Group Limited as a director (1 page)
6 September 2011Appointment of Mr David Hugh Sheridan Toplas as a director (2 pages)
6 September 2011Termination of appointment of Thomas Symes as a director (1 page)
6 September 2011Termination of appointment of Thomas Symes as a director (1 page)
6 September 2011Termination of appointment of Mill Asset Management Group Limited as a director (1 page)
6 September 2011Appointment of Mr David Hugh Sheridan Toplas as a director (2 pages)
25 May 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 May 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Thomas Benedict Symes on 29 November 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 July 2010Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 17 July 2010 (1 page)
17 July 2010Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 17 July 2010 (1 page)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page)
11 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 September 2008Director appointed thomas benedict symes (5 pages)
3 September 2008Director appointed thomas benedict symes (5 pages)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2008Secretary's particulars changed (1 page)
22 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 July 2007Registered 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 2007Registered 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 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o mill group 6-8 old bond street london W1S 4PH (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o mill group 6-8 old bond street london W1S 4PH (1 page)
5 May 2006Director's particulars changed (1 page)
27 January 2006Return made up to 14/01/06; full list of members (6 pages)
27 January 2006Return made up to 14/01/06; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 January 2005Return made up to 14/01/05; full list of members (6 pages)
11 January 2005Return made up to 14/01/05; full list of members (6 pages)
29 December 2004Registered office changed on 29/12/04 from: 3 new burlington mews london W1S 4PH (1 page)
29 December 2004Registered office changed on 29/12/04 from: 3 new burlington mews london W1S 4PH (1 page)
22 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
22 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
22 March 2004Return made up to 14/01/04; full list of members (6 pages)
22 March 2004Return made up to 14/01/04; full list of members (6 pages)
14 April 2003Company name changed mill bidco no.5 LIMITED\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed mill bidco no.5 LIMITED\certificate issued on 14/04/03 (2 pages)
14 January 2003Incorporation (32 pages)
14 January 2003Incorporation (32 pages)