Company NameMilton Keynes Investments Limited
Company StatusDissolved
Company Number07548196
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 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 David Goldberg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Queens Gardens
London
NW4 2TR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

200 at £1David Goldberg
100.00%
Ordinary

Financials

Year2014
Net Worth£7,393
Cash£311
Current Liabilities£196,573

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(3 pages)
2 July 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(3 pages)
2 July 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 March 2011Appointment of Dr David Goldberg as a director (2 pages)
10 March 2011Appointment of Dr David Goldberg as a director (2 pages)
4 March 2011Termination of appointment of Graham Cowan as a director (1 page)
4 March 2011Termination of appointment of Graham Cowan as a director (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)