Company NameMillhouse Rw Limited
Company StatusDissolved
Company Number07172057
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Erol Omer Yaz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hayse Hill
Windsor
Berkshire
SL4 5SZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Erol Yaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,979
Cash£10,146
Current Liabilities£229,044

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 February 2012Delivered on: 16 February 2012
Persons entitled: Basinghall Estate Company Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
6 March 2014Director's details changed for Erol Yoz on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Erol Yoz on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Erol Yoz on 6 March 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 April 2010Appointment of Erol Yoz as a director (3 pages)
30 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 April 2010Appointment of Erol Yoz as a director (3 pages)
3 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)