Company NameMilamber Limited
Company StatusDissolved
Company Number07010463
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Andrew Saad Mawfek Hasoon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Percy Street
Percy Street
London
W1T 2DB
Secretary NameMr Derek Watson
StatusResigned
Appointed26 February 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address2 Pattison Road
London
NW2 2HH

Location

Registered Address30 Percy Street
Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Milamber Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£425,274
Cash£8
Current Liabilities£354,654

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
10 September 2013Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS England on 10 September 2013 (1 page)
11 July 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 11 July 2013 (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Director's details changed for Mr Andrew Saad Mawfek Hasoon on 1 January 2013 (2 pages)
11 July 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 11 July 2013 (1 page)
11 July 2013Director's details changed for Mr Andrew Saad Mawfek Hasoon on 1 January 2013 (2 pages)
11 July 2013Registered office address changed from 31 Harley Street London W1G 9QS England on 11 July 2013 (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Director's details changed for Mr Andrew Saad Mawfek Hasoon on 1 January 2013 (2 pages)
11 July 2013Registered office address changed from 31 Harley Street London W1G 9QS England on 11 July 2013 (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption small company accounts made up to 30 December 2011 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 December 2011 (5 pages)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Registered office address changed from 2 Pattison Road London NW2 2HH United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 2 Pattison Road London NW2 2HH United Kingdom on 17 September 2012 (1 page)
11 July 2012Termination of appointment of Derek Watson as a secretary (1 page)
11 July 2012Termination of appointment of Derek Watson as a secretary (1 page)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from 11 Chenies Street London WC1E 7EY United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 11 Chenies Street London WC1E 7EY United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 11 Chenies Street London WC1E 7EY United Kingdom on 4 March 2010 (1 page)
26 February 2010Appointment of Mr Derek Watson as a secretary (1 page)
26 February 2010Appointment of Mr Derek Watson as a secretary (1 page)
19 January 2010Current accounting period extended from 30 September 2010 to 30 December 2010 (3 pages)
19 January 2010Current accounting period extended from 30 September 2010 to 30 December 2010 (3 pages)
19 January 2010Director's details changed for Mr Andrew Saad Mawfek Hasoon on 15 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Andrew Saad Mawfek Hasoon on 15 December 2009 (3 pages)
7 September 2009Incorporation (13 pages)
7 September 2009Incorporation (13 pages)