Company NameMillmax Ventures Limited
Company StatusDissolved
Company Number07206849
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrederic Helander
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2010(2 months after company formation)
Appointment Duration3 years, 5 months (closed 05 November 2013)
RoleAccountant
Country of ResidenceSweden
Correspondence Address. Tegelviken 1
Odsmal
S-444 96
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address73 Holland Rise House
Clapham Road
London
SW9 0HT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
22 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
22 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 December 2011Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 13 December 2011 (2 pages)
11 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 May 2011 (1 page)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from C/O Dodds Group Diana House Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RR England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (1 page)
2 June 2010Appointment of Fredrik Helander as a director (2 pages)
2 June 2010Appointment of Fredrik Helander as a director (2 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)