Company NameThink Milo Limited
Company StatusDissolved
Company Number04789341
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMartin Earl McAleese
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address126a Burnt Ash Hill
Lee
London
SE12 0HT
Secretary NameAnna Grace Chapman
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleAccount Manager
Correspondence Address126a Burnt Ash Hill
Lee
London
SE12 0HT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address479 Lordship Lane
Flat 2
Dulwich
SE22 8JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,212
Cash£2,717

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
21 August 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 126A burnt ash hill lee london SE12 0HT (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 June 2005Return made up to 05/06/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Registered office changed on 12/07/04 from: 126A burnt ash hill lee london SE12 0HT (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
5 June 2003Incorporation (12 pages)