Company NameMuse Recruitment 1 Limited
Company StatusDissolved
Company Number05710604
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameMilkround Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameThomas James Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Bessborough Place
London
SW1V 3SE
Secretary NameMr John Hughes
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Welcote Drive
Green Lane
Northwood
Middlesex
HA6 2NG
Director NameMr John Hughes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(7 months, 1 week after company formation)
Appointment Duration1 week (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Welcote Drive
Green Lane
Northwood
Middlesex
HA6 2NG
Secretary NameMr Andrew Nigel Harrison
NationalityBritish
StatusResigned
Appointed25 September 2006(7 months, 1 week after company formation)
Appointment Duration1 week (resigned 02 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Kingscote Road
Edgbaston
Birmingham
West Midlands
B15 3JY
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed02 October 2006(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Paul Stephen Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Manville Road
Tooting
London
SW17 8JW
Director NameMr Michael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2009)
RoleManaging Director,  Digital And Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Portsmouth Road Putney
London
SW15 3TN
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2008(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Paul Stephen Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameZach Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2009(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2010)
RoleDigital Media Publisher
Correspondence Address29 St Paul's Place
London
N1 2QG
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemilkround.com
Email address[email protected]

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Milkround Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
6 April 2017Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 3 July 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 3 July 2016 (6 pages)
16 July 2016Company name changed milkround LIMITED\certificate issued on 16/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 July 2016Company name changed milkround LIMITED\certificate issued on 16/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 March 2016Accounts for a dormant company made up to 28 June 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 28 June 2015 (6 pages)
17 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
17 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
3 April 2013Termination of appointment of Paul Hayes as a director (1 page)
3 April 2013Termination of appointment of Paul Hayes as a director (1 page)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
8 October 2010Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
7 September 2010Termination of appointment of Zach Leonard as a director (1 page)
7 September 2010Termination of appointment of Zach Leonard as a director (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Thomas Hughes as a director (1 page)
9 December 2009Termination of appointment of Thomas Hughes as a director (1 page)
27 July 2009Appointment terminated director michael anderson (1 page)
27 July 2009Appointment terminated director michael anderson (1 page)
16 July 2009Director appointed zach roger leonard (2 pages)
16 July 2009Director appointed zach roger leonard (2 pages)
16 July 2009Director appointed paul stephen hayes (2 pages)
16 July 2009Director appointed paul stephen hayes (2 pages)
15 June 2009Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page)
15 June 2009Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page)
3 March 2009Return made up to 15/02/09; full list of members (4 pages)
3 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 October 2008Director appointed susan lee panuccio (1 page)
10 October 2008Director appointed michael graham anderson (1 page)
10 October 2008Director appointed michael graham anderson (1 page)
10 October 2008Director appointed susan lee panuccio (1 page)
9 October 2008Appointment terminated director stephen daintith (1 page)
9 October 2008Appointment terminated director paul hayes (1 page)
9 October 2008Appointment terminated director stephen daintith (1 page)
9 October 2008Appointment terminated director paul hayes (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 15/02/07; full list of members (3 pages)
26 March 2007Return made up to 15/02/07; full list of members (3 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 1 virginia street london E98 1XY (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 1 virginia street london E98 1XY (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Registered office changed on 15/01/07 from: deans court 1-3 london rd bicester oxfordshire OX26 6BU (1 page)
15 January 2007Registered office changed on 15/01/07 from: deans court 1-3 london rd bicester oxfordshire OX26 6BU (1 page)
10 October 2006Auditor's resignation (1 page)
10 October 2006Auditor's resignation (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
30 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 March 2006Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)