Company NameMiles Express Int. Limited
Company StatusDissolved
Company Number06977125
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameIdealtime Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucienne Ferry
Date of BirthApril 1963 (Born 61 years ago)
NationalityMaltese
StatusClosed
Appointed10 August 2009(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address20 Notre Maison
Triq Il-Kannizzata
Balzan
Malta
Director NameMartin Ferry
Date of BirthMay 1961 (Born 63 years ago)
NationalityMaltese
StatusClosed
Appointed10 August 2009(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address20 Notre Maison
Triq Il-Kannizzata
Balzan
Malta
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bcf Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (4 pages)
4 November 2013Application to strike the company off the register (4 pages)
21 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 21 March 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(4 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(4 pages)
18 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Registered office address changed from The Quadrangle, 180 Wardour Street London W1F 8LB United Kingdom on 17 September 2010 (1 page)
17 September 2010Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8LB United Kingdom on 17 September 2010 (1 page)
17 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 May 2010Termination of appointment of Clifford Wing as a director (1 page)
11 May 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
11 May 2010Termination of appointment of Clifford Wing as a director (1 page)
11 May 2010Appointment of Martin Ferry as a director (2 pages)
11 May 2010Appointment of Lucienne Ferry as a director (2 pages)
11 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
11 May 2010Appointment of Martin Ferry as a director (2 pages)
11 May 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
11 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
11 May 2010Appointment of Lucienne Ferry as a director (2 pages)
2 September 2009Company name changed idealtime LIMITED\certificate issued on 02/09/09 (2 pages)
2 September 2009Company name changed idealtime LIMITED\certificate issued on 02/09/09 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 134 percival rd enfield EN1 1QU uk (1 page)
28 August 2009Registered office changed on 28/08/2009 from 134 percival rd enfield EN1 1QU uk (1 page)
30 July 2009Incorporation (22 pages)
30 July 2009Incorporation (22 pages)