Company NameMilou One Limited
Company StatusDissolved
Company Number06815494
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarcelle Symons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address23 Hyde Park Street
London
W2 2JW
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address309 Brompton Road
London
SW3 2DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Symons Marcelle
100.00%
Ordinary

Financials

Year2014
Net Worth£1,491
Cash£90
Current Liabilities£1,312

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
19 August 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 August 2013Total exemption small company accounts made up to 28 February 2012 (10 pages)
18 August 2013Total exemption small company accounts made up to 28 February 2012 (10 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Director's details changed for Marcelle Symons on 10 February 2010 (2 pages)
26 April 2010Director's details changed for Marcelle Symons on 10 February 2010 (2 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010 (2 pages)
12 February 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
12 February 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
12 February 2009Appointment terminated director city executor & trustee company LIMITED (1 page)
12 February 2009Appointment terminated director philip hollins (1 page)
12 February 2009Appointment terminated director philip hollins (1 page)
12 February 2009Appointment terminated director city executor & trustee company LIMITED (1 page)
11 February 2009Director appointed marcelle symons (2 pages)
11 February 2009Director appointed marcelle symons (2 pages)
10 February 2009Incorporation (12 pages)
10 February 2009Incorporation (12 pages)