Company NameMillhouse 2005 Limited
Company StatusDissolved
Company Number05512653
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Walter Sole
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address178 Mortimer Street
Herne Bay
Kent
CT6 5DT
Secretary NameJudith Nutley
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address105 Heathwood Gardens
London
SE7 8ET
Director NameSamuel Ledgerwood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence AddressApartment. 116-South
Jeff Davis Highway
Arlington
Virginia 22202
Irish
Director NameMichael Ledgerwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 03 November 2009)
RoleConsultant
Correspondence Address68 Rue Des Belles Feuilles
Paris
75116
Foreign

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£422
Cash£578
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 September 2007Return made up to 19/07/07; full list of members (3 pages)
3 September 2007Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 2007Ad 19/07/05--------- £ si 2@1 (2 pages)
25 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
6 September 2006New director appointed (2 pages)
1 September 2006Return made up to 19/07/06; full list of members (7 pages)
18 August 2006Registered office changed on 18/08/06 from: 1 printing house yard london E2 7PR (1 page)
27 February 2006New director appointed (1 page)
19 July 2005Incorporation (12 pages)