Company NameMillcrest Cars Limited
Company StatusDissolved
Company Number07325843
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Evangelos Vourloumis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Director NameTim Grant
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor
The Grange, 100 High Street
London
N14 6TB

Contact

Websitemillcrestcars.co.uk
Telephone020 83633559
Telephone regionLondon

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Evangelos Vourloumis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,042
Cash£48,217
Current Liabilities£99,715

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 August 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 December 2011Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
5 October 2010Appointment of Mr Evangelos Vourloumis as a director (2 pages)
5 October 2010Termination of appointment of Tim Grant as a director (1 page)
5 October 2010Termination of appointment of Tim Grant as a director (1 page)
5 October 2010Appointment of Mr Evangelos Vourloumis as a director (2 pages)
26 July 2010Incorporation (22 pages)
26 July 2010Incorporation (22 pages)