Company NameMilegold Ventures Limited
DirectorSalma Riaz
Company StatusLiquidation
Company Number07410010
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Salma Riaz
Date of BirthMay 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed06 May 2011(6 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Upper Tooting Road
London
SW17 7TG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDanish Nadim
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1416 London Road
Norbury
London
SW16 4BZ

Location

Registered Address213 Upper Tooting Road
London
SW17 7TG
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due1 November 2016 (overdue)

Filing History

19 June 2015Order of court to wind up (2 pages)
19 June 2015Order of court to wind up (2 pages)
6 September 2014Voluntary strike-off action has been suspended (1 page)
6 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Voluntary strike-off action has been suspended (1 page)
17 April 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
23 March 2012Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Termination of appointment of Danish Nadim as a director (1 page)
10 June 2011Termination of appointment of Danish Nadim as a director (1 page)
6 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
12 May 2011Appointment of Ms Salma Riaz as a director (2 pages)
12 May 2011Appointment of Ms Salma Riaz as a director (2 pages)
4 March 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
(4 pages)
15 February 2011Appointment of Danish Nadim as a director (3 pages)
15 February 2011Appointment of Danish Nadim as a director (3 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (2 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)