80 Haymarket
London
SW1Y 4TE
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | millgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mill Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Application to strike the company off the register (3 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 April 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 16 February 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 16 February 2012 (2 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 July 2011 | Company name changed investors in housing LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed investors in housing LIMITED\certificate issued on 19/07/11
|
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
2 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 140 london wall london EC2Y 5DN (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 140 london wall london EC2Y 5DN (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
27 October 2008 | Director appointed david hugh heridan toplas (5 pages) |
27 October 2008 | Director appointed david hugh heridan toplas (5 pages) |
6 October 2008 | Appointment terminated director instant companies LIMITED (1 page) |
6 October 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 April 2008 | Incorporation (18 pages) |
11 April 2008 | Incorporation (18 pages) |