Company NamePromoting Independent Living Limited
Company StatusDissolved
Company Number06591347
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameMilestone Resources Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Velma Ho
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed30 May 2008(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 December 2011)
RoleOccupational Therapy
Country of ResidenceEngland
Correspondence Address73 Ingelow Road
Battersea
London
SW8 3PE
Secretary NameMr Peter John Joseph De Laubenque
NationalityEnglish
StatusClosed
Appointed30 September 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Cheviot Close
Bushey
Herts
WD23 4QW
Director NameFTA Directors Ltd (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£303
Cash£597
Current Liabilities£5,814

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (3 pages)
15 August 2011Application to strike the company off the register (3 pages)
15 May 2011Director's details changed for Ms Velma Ho on 1 November 2010 (2 pages)
15 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 1
(4 pages)
15 May 2011Director's details changed for Ms Velma Ho on 1 November 2010 (2 pages)
15 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 1
(4 pages)
15 May 2011Director's details changed for Ms Velma Ho on 1 November 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 July 2010Registered office address changed from 14 Cheviot Close Bushey Herts WD23 4QW on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 14 Cheviot Close Bushey Herts WD23 4QW on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 14 Cheviot Close Bushey Herts WD23 4QW on 6 July 2010 (1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed milestone resources LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
23 May 2010Director's details changed for Ms Velma Ho on 20 April 2010 (2 pages)
23 May 2010Director's details changed for Ms Velma Ho on 20 April 2010 (2 pages)
23 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 September 2009Secretary appointed mr peter de laubenque (1 page)
30 September 2009Appointment terminated secretary fta secretaries LTD (1 page)
30 September 2009Appointment Terminated Secretary fta secretaries LTD (1 page)
30 September 2009Secretary appointed mr peter de laubenque (1 page)
11 August 2009Registered office changed on 11/08/2009 from 55 catherine place london SW1E 6DY (1 page)
11 August 2009Registered office changed on 11/08/2009 from 55 catherine place london SW1E 6DY (1 page)
11 June 2009Director's change of particulars / velma ho / 01/06/2009 (1 page)
11 June 2009Director's Change of Particulars / velma ho / 01/06/2009 / HouseName/Number was: 1B, now: 126A; Street was: oakmead road, now: emmanuel road; Post Code was: SW12 9SN, now: SW12 0HS (1 page)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 June 2008Appointment Terminated Director fta directors LTD (1 page)
10 June 2008Appointment terminated director fta directors LTD (1 page)
4 June 2008Director appointed velma ho (2 pages)
4 June 2008Director appointed velma ho (2 pages)
13 May 2008Incorporation (10 pages)
13 May 2008Incorporation (10 pages)