Company NameMilamber Investments Ltd
Company StatusDissolved
Company Number07310623
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameMr Derek Stephen Watson
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Pattison Road
London
NW2 2HH
Director NameMr Derek Stephen Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Director NameMr Andrew Saad Mawfek Hasoon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameMr Kevin Lester Jauncey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB

Contact

Websitewww.milamberblog.com

Location

Registered Address30 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

1 at £1Milamber Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£170,032
Cash£26
Current Liabilities£160,329

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2017Termination of appointment of Kevin Lester Jauncey as a director on 24 May 2016 (1 page)
19 October 2017Termination of appointment of Andrew Saad Mawfek Hasoon as a director on 24 May 2016 (1 page)
19 October 2017Termination of appointment of Andrew Saad Mawfek Hasoon as a director on 24 May 2016 (1 page)
19 October 2017Termination of appointment of Kevin Lester Jauncey as a director on 24 May 2016 (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 20 September 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
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 director (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)
11 July 2012Termination of appointment of Derek Watson as a director (1 page)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
6 June 2011Appointment of Mr Kevin Lester Jauncey as a director (2 pages)
6 June 2011Appointment of Mr Kevin Lester Jauncey as a director (2 pages)
6 June 2011Appointment of Mr Andrew Saad Mawfek Hasoon as a director (2 pages)
6 June 2011Appointment of Mr Andrew Saad Mawfek Hasoon as a director (2 pages)
5 May 2011Appointment of Mr Derek Stephen Watson as a director (2 pages)
5 May 2011Termination of appointment of Kevin Jauncey as a director (1 page)
5 May 2011Termination of appointment of Andrew Hasoon as a director (1 page)
5 May 2011Termination of appointment of Kevin Jauncey as a director (1 page)
5 May 2011Termination of appointment of Andrew Hasoon as a director (1 page)
5 May 2011Appointment of Mr Derek Stephen Watson as a director (2 pages)
4 September 2010Appointment of Mr Kevin Lester Jauncey as a director (2 pages)
4 September 2010Appointment of Mr Kevin Lester Jauncey as a director (2 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)