Company NameMilford Ibc UK Limited
Company StatusDissolved
Company Number07040999
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael John Rees
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr John Milford Rees
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed26 October 2009(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rivers House Fentiman Walk
Hertford
SG14 1DB
Director NameMr John Milford Rees
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2009(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 London Road
Enfield
EN2 6SW
Director NameJohn Milford Rees
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2009(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW

Contact

Websitemilfordibc.com

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mj Rees Nominees Pty LTD
50.00%
Ordinary
1 at £1Rees Operations Pty LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£888,956
Cash£14,337
Current Liabilities£37,687

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
14 August 2014Director's details changed for Michael John Rees on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Mr John Milford Rees on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Michael John Rees on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Mr John Milford Rees on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Mr John Milford Rees on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Michael John Rees on 8 July 2014 (2 pages)
28 July 2014Registered office address changed from 57 London Road Enfield Enfield EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 57 London Road Enfield Enfield EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
24 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2
(6 pages)
24 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2
(6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Termination of appointment of John Rees as a director (1 page)
16 November 2010Termination of appointment of John Rees as a director (1 page)
16 November 2010Termination of appointment of John Rees as a director (1 page)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of John Rees as a director (1 page)
15 June 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
15 June 2010Director's details changed for Mr John Milford Rees on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Mr John Milford Rees on 25 May 2010 (2 pages)
15 June 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
20 January 2010Appointment of Mr John Milford Rees as a director (2 pages)
20 January 2010Appointment of Mr John Milford Rees as a director (2 pages)
20 January 2010Appointment of John Milford Rees as a director (3 pages)
20 January 2010Appointment of John Milford Rees as a director (3 pages)
15 January 2010Appointment of Mr John Milford Rees as a director (2 pages)
15 January 2010Appointment of Mr John Milford Rees as a director (2 pages)
30 November 2009Termination of appointment of Joanna Saban as a director (2 pages)
30 November 2009Termination of appointment of Joanna Saban as a director (2 pages)
30 November 2009Appointment of Michael John Rees as a director (3 pages)
30 November 2009Appointment of Michael John Rees as a director (3 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)