Company NameMilne Communications Limited
Company StatusDissolved
Company Number06155743
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date19 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pauline Jane Milne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Studland Street
London
W6 0JS
Secretary NameLesley Susan Marshall
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address192 Ravensby Road
Carnoustie
Angus
DD7 7NN
Scotland

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£103,611
Cash£132,311
Current Liabilities£29,043

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 November 2016Final Gazette dissolved following liquidation (1 page)
19 November 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
18 May 2016Liquidators statement of receipts and payments to 30 March 2016 (7 pages)
18 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (7 pages)
18 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (7 pages)
7 May 2015Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (2 pages)
27 April 2015Declaration of solvency (3 pages)
27 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
(1 page)
27 April 2015Declaration of solvency (3 pages)
27 April 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
10 April 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Pauline Jane Milne on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Pauline Jane Milne on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Pauline Jane Milne on 1 October 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Registered office changed on 01/07/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
1 July 2008Registered office changed on 01/07/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
12 May 2008Return made up to 13/03/08; full list of members (3 pages)
12 May 2008Return made up to 13/03/08; full list of members (3 pages)
15 May 2007Registered office changed on 15/05/07 from: 8A studland street london W6 0JS (1 page)
15 May 2007Registered office changed on 15/05/07 from: 8A studland street london W6 0JS (1 page)
13 March 2007Incorporation (13 pages)
13 March 2007Incorporation (13 pages)