Company NameMillhall Developments Limited
Company StatusDissolved
Company Number05370124
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJonathan Wilfred Alan Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHovington House
Upper Minety
Malmesbury
Wiltshire
SN16 9PT
Director NameMr William John Watts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleSurveyor & Company Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Pauls Court
80-81 High Street
Winchester
Hampshire
SO23 9AP
Secretary NameJonathan Wilfred Alan Hall
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHovington House
Upper Minety
Malmesbury
Wiltshire
SN16 9PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,054
Cash£4,346
Current Liabilities£1,400

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Application for striking-off (1 page)
7 May 2008Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames KT1 4ER (1 page)
6 March 2008Return made up to 21/02/08; no change of members (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Director's particulars changed (1 page)
4 May 2007Return made up to 21/02/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (17 pages)