Company NameMilenca Limited
Company StatusDissolved
Company Number05497027
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiles Tunnicliff
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 05 May 2009)
RoleProfessional Golfer
Correspondence Address20 Furzeacre Close
Plympton
Devon
PL7 5DZ
Secretary NameEncarnacion Leiva Moron
NationalitySpanish
StatusClosed
Appointed10 July 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressUrb Los Arqueros
Las Jacarandas B9 A1
San Pedro De Alcantara
Malaga 29670
Foreign
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameQAS Services Limited (Corporation)
StatusResigned
Appointed06 September 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2007)
Correspondence Address45 Queen Anne Street
London
W1G 9JF

Location

Registered AddressYork House
Empire Way
Wembley
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,994
Cash£93,903
Current Liabilities£20,909

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 December 2007Return made up to 01/07/07; full list of members (6 pages)
29 June 2007Registered office changed on 29/06/07 from: 45 queen anne street london W1G 9JF (1 page)
29 June 2007Secretary resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: panacea 45 queen anne street london W1G 9JF (1 page)
18 August 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
1 July 2005Incorporation (9 pages)