Company NameMillgreen View Securities Limited
Company StatusDissolved
Company Number06483648
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date16 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoshua Blair
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleProperty Investment & Maintena
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameNorman Blair
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleProperty Investment & Maintena
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleProperty Investment Manager
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Secretary NameNorman Blair
NationalityIrish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleProperty Investment & Maintena
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Norman Bleier
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Notice of move from Administration to Dissolution (22 pages)
16 October 2012Administrator's progress report to 9 October 2012 (22 pages)
16 October 2012Administrator's progress report to 9 October 2012 (22 pages)
16 October 2012Notice of move from Administration to Dissolution on 9 October 2012 (22 pages)
16 October 2012Administrator's progress report to 9 October 2012 (22 pages)
14 May 2012Administrator's progress report to 10 April 2012 (24 pages)
14 May 2012Administrator's progress report to 10 April 2012 (24 pages)
20 December 2011Notice of deemed approval of proposals (1 page)
20 December 2011Notice of deemed approval of proposals (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Statement of administrator's proposal (31 pages)
2 December 2011Statement of administrator's proposal (31 pages)
8 November 2011Statement of affairs with form 2.14B (6 pages)
8 November 2011Statement of affairs with form 2.14B (6 pages)
19 October 2011Appointment of an administrator (1 page)
19 October 2011Appointment of an administrator (1 page)
17 October 2011Registered office address changed from 6 Well Street London E9 7PX on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from 6 Well Street London E9 7PX on 17 October 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(6 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(6 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
11 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
25 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2008Ad 04/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2008Ad 04/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
5 February 2008New secretary appointed (3 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 6 well street london E9 7PX (1 page)
5 February 2008New director appointed (4 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (3 pages)
5 February 2008Registered office changed on 05/02/08 from: 6 well street london E9 7PX (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 January 2008Director resigned (1 page)
25 January 2008Incorporation (14 pages)
25 January 2008Incorporation (14 pages)