London
NW2 2HH
Director Name | Mr Derek Stephen Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Director Name | Mr Andrew Saad Mawfek Hasoon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | Mr Kevin Lester Jauncey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Street London W1T 2DB |
Website | www.milamberblog.com |
---|
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Milamber Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£170,032 |
Cash | £26 |
Current Liabilities | £160,329 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2017 | Termination of appointment of Kevin Lester Jauncey as a director on 24 May 2016 (1 page) |
19 October 2017 | Termination of appointment of Andrew Saad Mawfek Hasoon as a director on 24 May 2016 (1 page) |
19 October 2017 | Termination of appointment of Andrew Saad Mawfek Hasoon as a director on 24 May 2016 (1 page) |
19 October 2017 | Termination of appointment of Kevin Lester Jauncey as a director on 24 May 2016 (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 20 September 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2013 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Registered office address changed from 2 Pattison Road London NW2 2HH England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 2 Pattison Road London NW2 2HH England on 17 September 2012 (1 page) |
11 July 2012 | Termination of appointment of Derek Watson as a director (1 page) |
11 July 2012 | Termination of appointment of Derek Watson as a secretary (1 page) |
11 July 2012 | Termination of appointment of Derek Watson as a secretary (1 page) |
11 July 2012 | Termination of appointment of Derek Watson as a director (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Appointment of Mr Kevin Lester Jauncey as a director (2 pages) |
6 June 2011 | Appointment of Mr Kevin Lester Jauncey as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew Saad Mawfek Hasoon as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew Saad Mawfek Hasoon as a director (2 pages) |
5 May 2011 | Appointment of Mr Derek Stephen Watson as a director (2 pages) |
5 May 2011 | Termination of appointment of Kevin Jauncey as a director (1 page) |
5 May 2011 | Termination of appointment of Andrew Hasoon as a director (1 page) |
5 May 2011 | Termination of appointment of Kevin Jauncey as a director (1 page) |
5 May 2011 | Termination of appointment of Andrew Hasoon as a director (1 page) |
5 May 2011 | Appointment of Mr Derek Stephen Watson as a director (2 pages) |
4 September 2010 | Appointment of Mr Kevin Lester Jauncey as a director (2 pages) |
4 September 2010 | Appointment of Mr Kevin Lester Jauncey as a director (2 pages) |
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|