Company NameMiles Capital Limited
Company StatusDissolved
Company Number04749615
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 8 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 NameMr Edward Langton Homfray Forwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressMoat Farm
Little Glemham
Woodbridge
Suffolk
IP13 0BB
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed30 April 2003(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,009
Cash£112
Current Liabilities£13,121

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
23 June 2005Return made up to 30/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 August 2004Return made up to 30/04/04; full list of members (6 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)