London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Thomas James Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Bessborough Place London SW1V 3SE |
Secretary Name | Mr John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welcote Drive Green Lane Northwood Middlesex HA6 2NG |
Director Name | Mr John Hughes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welcote Drive Green Lane Northwood Middlesex HA6 2NG |
Secretary Name | Mr Andrew Nigel Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 02 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kingscote Road Edgbaston Birmingham West Midlands B15 3JY |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Paul Stephen Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Manville Road Tooting London SW17 8JW |
Director Name | Mr Michael Graham Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2009) |
Role | Managing Director, Digital And Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Way Portsmouth Road Putney London SW15 3TN |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Paul Stephen Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Zach Roger Leonard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2010) |
Role | Digital Media Publisher |
Correspondence Address | 29 St Paul's Place London N1 2QG |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | milkround.com |
---|---|
Email address | [email protected] |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Milkround Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 3 July 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 3 July 2016 (6 pages) |
16 July 2016 | Company name changed milkround LIMITED\certificate issued on 16/07/16
|
16 July 2016 | Company name changed milkround LIMITED\certificate issued on 16/07/16
|
22 March 2016 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
17 March 2016 | Second filing of AP01 previously delivered to Companies House
|
17 March 2016 | Second filing of AP01 previously delivered to Companies House
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
3 April 2013 | Termination of appointment of Paul Hayes as a director (1 page) |
3 April 2013 | Termination of appointment of Paul Hayes as a director (1 page) |
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
8 October 2010 | Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
7 September 2010 | Termination of appointment of Zach Leonard as a director (1 page) |
7 September 2010 | Termination of appointment of Zach Leonard as a director (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of Thomas Hughes as a director (1 page) |
9 December 2009 | Termination of appointment of Thomas Hughes as a director (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
16 July 2009 | Director appointed zach roger leonard (2 pages) |
16 July 2009 | Director appointed zach roger leonard (2 pages) |
16 July 2009 | Director appointed paul stephen hayes (2 pages) |
16 July 2009 | Director appointed paul stephen hayes (2 pages) |
15 June 2009 | Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page) |
15 June 2009 | Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page) |
3 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 October 2008 | Director appointed susan lee panuccio (1 page) |
10 October 2008 | Director appointed michael graham anderson (1 page) |
10 October 2008 | Director appointed michael graham anderson (1 page) |
10 October 2008 | Director appointed susan lee panuccio (1 page) |
9 October 2008 | Appointment terminated director stephen daintith (1 page) |
9 October 2008 | Appointment terminated director paul hayes (1 page) |
9 October 2008 | Appointment terminated director stephen daintith (1 page) |
9 October 2008 | Appointment terminated director paul hayes (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 virginia street london E98 1XY (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 virginia street london E98 1XY (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: deans court 1-3 london rd bicester oxfordshire OX26 6BU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: deans court 1-3 london rd bicester oxfordshire OX26 6BU (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 March 2006 | Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2006 | Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |