Company NameMillington Bentley Ltd
Company StatusDissolved
Company Number06015899
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edwin Guy Lambert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 51 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Secretary NameGavin Power
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address77 Oxford Road South
London
W4 3DD
Director NameJanice Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address56 Oxford Road South
Chiswick
London
W4 3DB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressApartment 51 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

100 at £1Edwin Guy Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£866
Current Liabilities£544

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
29 January 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
5 February 2014Registered office address changed from Apartment 30 1 Town Meadow Brentford Middlesex TW8 0BQ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Apartment 30 1 Town Meadow Brentford Middlesex TW8 0BQ on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Apartment 30 1 Town Meadow Brentford Middlesex TW8 0BQ on 5 February 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
27 December 2012Registered office address changed from Apartment 30 1 Town Meadow Brentford Middlesex TW8 0BQ United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 56 Oxford Road South Chiswick London W4 3DB Uk on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Apartment 30 1 Town Meadow Brentford Middlesex TW8 0BQ United Kingdom on 27 December 2012 (1 page)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 December 2012Registered office address changed from 56 Oxford Road South Chiswick London W4 3DB Uk on 27 December 2012 (1 page)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 December 2012Director's details changed for Edwin Guy Lambert on 30 June 2012 (2 pages)
26 December 2012Director's details changed for Edwin Guy Lambert on 30 June 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 January 2012Termination of appointment of Janice Lambert as a director (2 pages)
8 January 2012Termination of appointment of Janice Lambert as a director (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 October 2009Appointment of Janice Lambert as a director (3 pages)
21 October 2009Appointment of Janice Lambert as a director (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 77 oxford road south chiswick london W4 3DD (1 page)
10 December 2008Registered office changed on 10/12/2008 from 77 oxford road south chiswick london W4 3DD (1 page)
9 December 2008Appointment terminated secretary gavin power (1 page)
9 December 2008Appointment terminated secretary gavin power (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Registered office changed on 05/12/2008 from 77 oxford road south london W4 3DD (1 page)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from 77 oxford road south london W4 3DD (1 page)
5 December 2008Location of debenture register (1 page)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Incorporation (16 pages)
1 December 2006Incorporation (16 pages)