Company NameMilepost Limited
Company StatusDissolved
Company Number05886629
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date27 September 2009 (14 years, 6 months ago)

Directors

Director NameLeslie James Pearson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 27 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosary
Southend Arterial Road
Hornchurch
Essex
RM11 3UB
Secretary NameLinda Pearson
NationalityBritish
StatusClosed
Appointed18 August 2006(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 27 September 2009)
RoleCompany Director
Correspondence AddressRosary Southend Arterial Road
Hornchurch
Essex
RM11 3UB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
17 February 2008Statement of affairs (6 pages)
17 February 2008Appointment of a voluntary liquidator (1 page)
17 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2008Registered office changed on 28/01/08 from: rosary southend arterial road hornchurch essex RM11 3UB (1 page)
12 October 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
25 July 2006Incorporation (14 pages)