Battersea
London
SW8 3PE
Secretary Name | Mr Peter John Joseph De Laubenque |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Cheviot Close Bushey Herts WD23 4QW |
Director Name | FTA Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £597 |
Current Liabilities | £5,814 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Application to strike the company off the register (3 pages) |
15 May 2011 | Director's details changed for Ms Velma Ho on 1 November 2010 (2 pages) |
15 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-15
|
15 May 2011 | Director's details changed for Ms Velma Ho on 1 November 2010 (2 pages) |
15 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-15
|
15 May 2011 | Director's details changed for Ms Velma Ho on 1 November 2010 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 July 2010 | Registered office address changed from 14 Cheviot Close Bushey Herts WD23 4QW on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 14 Cheviot Close Bushey Herts WD23 4QW on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 14 Cheviot Close Bushey Herts WD23 4QW on 6 July 2010 (1 page) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed milestone resources LTD\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
23 May 2010 | Director's details changed for Ms Velma Ho on 20 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Ms Velma Ho on 20 April 2010 (2 pages) |
23 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 September 2009 | Secretary appointed mr peter de laubenque (1 page) |
30 September 2009 | Appointment terminated secretary fta secretaries LTD (1 page) |
30 September 2009 | Appointment Terminated Secretary fta secretaries LTD (1 page) |
30 September 2009 | Secretary appointed mr peter de laubenque (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 55 catherine place london SW1E 6DY (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 55 catherine place london SW1E 6DY (1 page) |
11 June 2009 | Director's change of particulars / velma ho / 01/06/2009 (1 page) |
11 June 2009 | Director'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 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
10 June 2008 | Appointment Terminated Director fta directors LTD (1 page) |
10 June 2008 | Appointment terminated director fta directors LTD (1 page) |
4 June 2008 | Director appointed velma ho (2 pages) |
4 June 2008 | Director appointed velma ho (2 pages) |
13 May 2008 | Incorporation (10 pages) |
13 May 2008 | Incorporation (10 pages) |