Company NameMileaway Car Rentals Limited
Company StatusDissolved
Company Number07070793
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 4 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)
Previous NameMidlands Coachworks Limited

Business Activity

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

Directors

Director NameMr John Boyce
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennington House Mill Lane
Birch
Essex
CO2 0NH
Director NameMr David Anthony Case
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiprow Cottages
Much Hadham
Hertfordshire
SG10 6HG
Director NameMohanan Kuwjanboo
Date of BirthMarch 1954 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Strafford Avenue
Clayhall
Ilford
Essex
IG5 0TJ
Director NameMr John Osullivan
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Twineham Green
London
N12 7ER
Director NameMr Philip Murray Wheeler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address75 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameMr Geoffrey Stephen Wheeler
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EN
Director NameMr Prashantkumar Desai
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Powys Lane
Palmers Green
London
N13 4NS

Location

Registered Address23 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

5 at £1David Case
5.00%
Ordinary
5 at £1Mohanan Kunjanboo
5.00%
Ordinary
5 at £1Prashant Desai
5.00%
Ordinary
23 at £1Geoffrey Stephen Wheeler
23.00%
Ordinary
22 at £1John O'sullivan
22.00%
Ordinary
20 at £1John Boyce
20.00%
Ordinary
20 at £1Philip Murray Wheeler
20.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Termination of appointment of Geoffrey Wheeler as a director (2 pages)
14 June 2012Termination of appointment of Geoffrey Stephen Wheeler as a director on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Prashant Desai as a director (1 page)
8 June 2012Termination of appointment of Prashantkumar Desai as a director on 8 June 2012 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(10 pages)
11 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(10 pages)
19 February 2010Appointment of Mohanan Kuwjanboo as a director (3 pages)
19 February 2010Appointment of Mohanan Kuwjanboo as a director (3 pages)
16 January 2010Appointment of Mr David Anthony Case as a director (3 pages)
16 January 2010Appointment of Prashant Desai as a director (3 pages)
16 January 2010Appointment of Phillip Murray Wheeler as a director (3 pages)
16 January 2010Appointment of Prashant Desai as a director (3 pages)
16 January 2010Appointment of Mr John Boyce as a director (3 pages)
16 January 2010Appointment of Mr John Boyce as a director (3 pages)
16 January 2010Appointment of Phillip Murray Wheeler as a director (3 pages)
16 January 2010Appointment of Mr David Anthony Case as a director (3 pages)
25 November 2009Company name changed midlands coachworks LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed midlands coachworks LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
25 November 2009Change of name notice (2 pages)
10 November 2009Incorporation (51 pages)
10 November 2009Incorporation (51 pages)