Company NameMillwell Partners Limited
Company StatusDissolved
Company Number05836505
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NameAcraman (416) Limited

Business Activity

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

Directors

Director NameSally Ann Davies
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(3 months after company formation)
Appointment Duration13 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Vine Road
London
SW13 0NE
Secretary NameSally Ann Davies
NationalityBritish
StatusClosed
Appointed06 April 2008(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Vine Road
London
SW13 0NE
Director NameMiss Amy Tennant
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameHeath John Davies
NationalityBritish
StatusResigned
Appointed05 September 2006(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address275 Lonsdale Road
Barnes
London
SW13 9QB
Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.3m at £1Heath Davies
50.00%
Ordinary A
1.3m at £1Sally Ann Davies
50.00%
Ordinary A

Financials

Year2014
Net Worth-£38,544
Cash£937
Current Liabilities£39,481

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,501,550
(6 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,501,550
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,501,550
(5 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,501,550
(5 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,501,550
(5 pages)
16 January 2015Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page)
16 January 2015Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page)
16 January 2015Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page)
16 January 2015Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages)
16 January 2015Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page)
16 January 2015Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,501,550
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,501,550
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,501,550
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 2,501,550
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 2,501,550
(3 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Director's details changed for Miss Amy Tennant on 5 June 2013 (2 pages)
12 June 2013Director's details changed for Miss Amy Tennant on 5 June 2013 (2 pages)
12 June 2013Director's details changed for Miss Amy Tennant on 5 June 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
27 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from C/O C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 4 July 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Appointment of Miss Amy Tennant as a director (2 pages)
12 July 2011Termination of appointment of Heath Davies as a director (1 page)
12 July 2011Appointment of Miss Amy Tennant as a director (2 pages)
12 July 2011Termination of appointment of Heath Davies as a director (1 page)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Sally Ann Davies on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Sally Ann Davies on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Sally Ann Davies on 5 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
7 June 2009Secretary's change of particulars / sally davies / 07/06/2009 (1 page)
7 June 2009Secretary's change of particulars / sally davies / 07/06/2009 (1 page)
15 October 2008Director's change of particulars / heath davies / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / sally davies / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / sally davies / 01/10/2008 (1 page)
15 October 2008Registered office changed on 15/10/2008 from 275 lonsdale road barnes london SW13 9QB (1 page)
15 October 2008Registered office changed on 15/10/2008 from 275 lonsdale road barnes london SW13 9QB (1 page)
15 October 2008Director's change of particulars / heath davies / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
13 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
9 October 2008Return made up to 05/06/08; full list of members (10 pages)
9 October 2008Return made up to 05/06/08; full list of members (10 pages)
26 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
24 April 2008Secretary appointed sally ann davies (2 pages)
24 April 2008Secretary appointed sally ann davies (2 pages)
23 April 2008Appointment terminated secretary heath davies (1 page)
23 April 2008Appointment terminated secretary heath davies (1 page)
18 April 2008Director appointed heath john davies (9 pages)
18 April 2008Director appointed heath john davies (9 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: one redcliff street bristol BS1 6TP (1 page)
27 September 2006Registered office changed on 27/09/06 from: one redcliff street bristol BS1 6TP (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2006New director appointed (2 pages)
12 September 2006Company name changed acraman (416) LIMITED\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed acraman (416) LIMITED\certificate issued on 12/09/06 (2 pages)
5 June 2006Incorporation (19 pages)
5 June 2006Incorporation (19 pages)