Company NameMilwaukee Investments Limited
Company StatusDissolved
Company Number05185377
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Luciano Martinelli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleTrustee
Country of ResidenceSwitzerland
Correspondence AddressVia
Mercoli 8a
Lugano
6904
Switzerland
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Termination of appointment of Luciano Martinelli as a director (1 page)
30 September 2010Termination of appointment of Musterasset Limited as a secretary (1 page)
30 September 2010Termination of appointment of Musterasset Limited as a secretary (1 page)
30 September 2010Termination of appointment of Luciano Martinelli as a director (1 page)
2 August 2010Secretary's details changed for Musterasset Limited on 21 July 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 10,000
(4 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 10,000
(4 pages)
2 August 2010Secretary's details changed for Musterasset Limited on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Luciano Martinelli on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Luciano Martinelli on 21 July 2010 (2 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
24 September 2008Return made up to 21/07/08; full list of members (3 pages)
24 September 2008Return made up to 21/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Return made up to 21/07/07; full list of members (3 pages)
6 September 2007Return made up to 21/07/07; full list of members (3 pages)
8 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2006Return made up to 21/07/06; full list of members (2 pages)
29 August 2006Return made up to 21/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 21/07/05; full list of members (2 pages)
8 August 2005Return made up to 21/07/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
21 July 2004Incorporation (24 pages)