Company NameMill Residential Investment Management Limited
Company StatusDissolved
Company Number06563519
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameInvestors In Housing Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitemillgroup.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mill Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2016Registered 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 2016Registered 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 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
29 February 2016Application to strike the company off the register (3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 April 2012Director's details changed for Mr David Hugh Sheridan Toplas on 16 February 2012 (2 pages)
17 April 2012Director's details changed for Mr David Hugh Sheridan Toplas on 16 February 2012 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 July 2011Company name changed investors in housing LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Company name changed investors in housing LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 11/04/09; full list of members (5 pages)
11 May 2009Return made up to 11/04/09; full list of members (5 pages)
2 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from 140 london wall london EC2Y 5DN (1 page)
4 December 2008Registered office changed on 04/12/2008 from 140 london wall london EC2Y 5DN (1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
(1 page)
27 October 2008Director appointed david hugh heridan toplas (5 pages)
27 October 2008Director appointed david hugh heridan toplas (5 pages)
6 October 2008Appointment terminated director instant companies LIMITED (1 page)
6 October 2008Appointment terminated director instant companies LIMITED (1 page)
11 April 2008Incorporation (18 pages)
11 April 2008Incorporation (18 pages)