Whitestake
Preston
Lancashire
PR4 4LD
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 10 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lawson Gardens Pinner Middlesex HA5 2EB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Mr Shivam Dilip Popat |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Milebank Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£271,706 |
Cash | £9 |
Current Liabilities | £7,975,762 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
10 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 June 2013 | Satisfaction of charge 1 in full (2 pages) |
13 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
5 May 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
15 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page) |
19 August 2009 | Notice of appointment of receiver or manager (2 pages) |
6 July 2009 | Notice of appointment of receiver or manager (2 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 June 2008 | Appointment terminated director shivam popat (1 page) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / shivam popat / 18/01/2008 (1 page) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 September 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (15 pages) |