Company NameMilamber Group Limited
Company StatusDissolved
Company Number07173696
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameRebmalim Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Saad Mawfek Hasoon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleEntrpreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Director NameMr Kevin Lester Jauncey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Director NameMr Derek Stephen Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Secretary NameMr Derek Stephen Watson
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Pattison Road
London
NW2 2HH
Director NameJeff Edell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Percy Street
Percy Street
London
W1T 2DB

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

11k at £0.01White Lotus Trust
7.47%
Ordinary
10k at £0.01Mr Derek Stephen Watson
6.80%
Ordinary
10k at £0.01Nicholas Koechlin
6.80%
Ordinary
7.5k at £0.01Jeffrey Edell
5.10%
Ordinary
4.9k at £0.01Michael Johnson
3.35%
Ordinary
30k at £0.01Mr Andrew Saad Mawfek Hasoon
20.39%
Ordinary
20.5k at £0.01Kevin Lester Jauncey
13.90%
Ordinary
-OTHER
10.79%
-
15k at £0.01Jason Velody
10.19%
Ordinary
2.9k at £0.01Acf
1.96%
Ordinary
2.5k at £0.01Paul Gardner
1.70%
Ordinary
2.5k at £0.01Peter Griffiths-jones
1.70%
Ordinary
2k at £0.01Milverton Wallace
1.36%
Ordinary
2k at £0.01Rajiv Abeysinghe
1.36%
Ordinary
1.5k at £0.01Richard Smith
1.03%
Ordinary
1.5k at £0.01Alain Haut
1.02%
Ordinary
1.5k at £0.01Christophe Sailland
1.02%
Ordinary
1.5k at £0.01Dapo Ladimeji
1.02%
Ordinary
1.5k at £0.01Goran Hultin
1.02%
Ordinary
1.5k at £0.01Nicholas Hooper
1.02%
Ordinary
1.5k at £0.01Nick Winkfield
1.02%
Ordinary

Financials

Year2014
Net Worth-£5,749
Cash£1
Current Liabilities£5,750

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,471.58
(9 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,471.58
(9 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,471.58
(9 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,461.58
(9 pages)
2 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,471.58
(9 pages)
2 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,471.58
(9 pages)
2 October 2014Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,461.58
(9 pages)
2 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,471.58
(9 pages)
2 October 2014Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,461.58
(9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Termination of appointment of Jeff Edell as a director (1 page)
20 September 2013Termination of appointment of Jeff Edell as a director (1 page)
10 September 2013Registered office address changed from 31 Harley Street Harley Street London W1G 9QS England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street Harley Street London W1G 9QS England on 10 September 2013 (1 page)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,471.58
(15 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,471.58
(15 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,471.58
(15 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Registered office address changed from 2 Pattison Road London NW2 2HH England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 2 Pattison Road London NW2 2HH England 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)
6 July 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,467.33
(8 pages)
6 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,471.580
(6 pages)
6 July 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,467.33
(8 pages)
6 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,471.580
(6 pages)
29 June 2012Termination of appointment of Derek Watson as a director (1 page)
29 June 2012Termination of appointment of Derek Watson as a director (1 page)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,452.33
(6 pages)
30 April 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,422.33
(6 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,452.33
(6 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,452.33
(6 pages)
30 April 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,422.33
(6 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (21 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (21 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (21 pages)
12 March 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,425.33
(6 pages)
12 March 2012Statement of capital following an allotment of shares on 16 October 2011
  • GBP 1,410.33
(6 pages)
12 March 2012Statement of capital following an allotment of shares on 16 October 2011
  • GBP 1,410.33
(6 pages)
12 March 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,425.33
(6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,405.33
(6 pages)
19 October 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,405.33
(6 pages)
23 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,320.33
(6 pages)
23 June 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,320.33
(6 pages)
23 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,320.33
(6 pages)
23 June 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,320.33
(6 pages)
23 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,320.33
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,235.33
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,240.33
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,235.33
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 27 February 2011
  • GBP 1,145.50
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,235.33
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,240.33
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 27 February 2011
  • GBP 1,145.50
(6 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (19 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (19 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (19 pages)
10 March 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,045.00
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,045.00
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,145.00
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,145.00
(6 pages)
17 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,035.00
(5 pages)
17 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,035.00
(5 pages)
11 November 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 900.00
(5 pages)
11 November 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 900.00
(5 pages)
2 June 2010Appointment of Jeffrey Edell as a director (2 pages)
2 June 2010Appointment of Jeffrey Edell as a director (2 pages)
8 April 2010Company name changed rebmalim LTD\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Company name changed rebmalim LTD\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
8 April 2010Change of name notice (2 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)