Company NameMilo And Saint Limited
Company StatusDissolved
Company Number07183231
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Director

Director NameMrs Lucy Green
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address117 Hillcrest
Weybridge
Surrey
KT13 8AS

Contact

Websitewww.miloandsaint.com/Handbags/

Location

Registered Address117 Hillcrest
Weybridge
Surrey
KT13 8AS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Lucy Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,192
Current Liabilities£37,598

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Registered office address changed from Larkin Cottage Oakridge Lynch Stroud Gloucestershire GL6 7NR England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Larkin Cottage Oakridge Lynch Stroud Gloucestershire GL6 7NR England on 18 December 2013 (1 page)
8 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
8 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
18 April 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(3 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Director's details changed for Miss Lucy Green on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Miss Lucy Holland-Smith on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Miss Lucy Holland-Smith on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Miss Lucy Green on 20 November 2012 (2 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 March 2011Director's details changed for Miss Lucy Holland-Smith on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 584, 7 St George Wharf London London SW8 2JA United Kingdom on 11 March 2011 (1 page)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Miss Lucy Holland-Smith on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 584, 7 St George Wharf London London SW8 2JA United Kingdom on 11 March 2011 (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)