Company NameMini Milk Limited
Company StatusDissolved
Company Number06723670
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Helen Marie Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite City Media Centre
201 Wood Lane
London
W12 7TQ
Secretary NameAnthony Corriette
StatusClosed
Appointed18 October 2010(2 years after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Correspondence AddressWhite City Media Centre
201 Wood Lane
London
W12 7TQ
Director NameDr Wayne Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Esmond Road
Chiswick
London
W4 1JG
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite City Media Centre
201 Wood Lane
London
W12 7TQ
Secretary NameJames Stevenson
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33 100 Drayton Park
London
N5 1NF
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 May 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Location

Registered AddressWhite City Media Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (9 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
28 September 2012Full accounts made up to 30 April 2012 (11 pages)
29 November 2011Full accounts made up to 30 April 2011 (11 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Helen Marie Jackson on 10 October 2011 (2 pages)
21 October 2011Director's details changed for Helen Marie Jackson on 10 October 2011 (2 pages)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
9 November 2010Full accounts made up to 30 April 2010 (10 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
21 October 2010Appointment of Anthony Corriette as a secretary (1 page)
27 September 2010Termination of appointment of Wayne Garvie as a director (1 page)
26 January 2010Full accounts made up to 30 April 2009 (8 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
12 August 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
26 May 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
14 October 2008Incorporation (19 pages)