Company NameMillchase Limited
Company StatusDissolved
Company Number04810951
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Dinarnath Maharaj Freeze
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 25 August 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 The Green
Epsom
Surrey
KT17 3JN
Secretary NameEmma Ann Clarke
NationalityBritish
StatusClosed
Appointed02 December 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address14 The Green
Epsom
Surrey
KT17 3JN
Director NameRupert Briggs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 11 August 2003)
RoleEstate Agent
Correspondence Address33 Providence Place
Epsom
Surrey
KT17 4BB
Secretary NameJohn Dinarnath Maharaj Freeze
NationalityBritish
StatusResigned
Appointed11 August 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2006)
RoleProperty Developer
Correspondence Address1 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameRobert Allvey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Wolsey Road
Esher
Surrey
KT10 8NX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,299,714
Gross Profit£61,043
Net Worth£439
Current Liabilities£794

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
16 October 200825/06/08 no member list (3 pages)
13 October 2008Director's change of particulars / john freeze / 24/01/2008 (1 page)
13 October 2008Secretary's change of particulars / emma clarke / 24/01/2008 (1 page)
2 August 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 July 2007Return made up to 25/06/07; full list of members (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
23 August 2006Return made up to 25/06/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 October 2005Return made up to 25/06/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 August 2004Return made up to 25/06/04; full list of members (5 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
9 June 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2004Location of register of members (1 page)
28 May 2004Resolutions
  • RES13 ‐ Re dir apt and res 05/03/04
(1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Registered office changed on 08/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed;new director appointed (3 pages)
8 October 2003Secretary resigned (1 page)