Mayfair
London
W1K 2ND
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Hardip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Munaf Umarji Patel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | Six Acres 100 Sharoe Green Lane Fulwood Preston Lancashire PR2 8HL |
Director Name | Mr Shivam Popat |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Gateway Watford Hertfordshire WD18 7HW |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 17 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Milebank LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,230,036 |
Cash | £232 |
Current Liabilities | £20,230,268 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 October 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
10 October 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
8 October 2013 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 8 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 October 2013 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
8 October 2013 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Hardip Singh on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Hardip Singh on 8 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 June 2013 | Notice of ceasing to act as receiver or manager (1 page) |
13 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 March 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
7 December 2010 | Notice of appointment of receiver or manager (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Secretary's details changed for Miss Shailly Gandesha Chandok on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 10 February 2010 (1 page) |
11 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated director shivam popat (1 page) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page) |
10 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 8 upper grosvenor street mayfair london W1K 2NB (1 page) |
10 October 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
17 August 2005 | Particulars of mortgage/charge (10 pages) |
2 August 2005 | New director appointed (2 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
1 February 2005 | Incorporation (16 pages) |