London
E15 1XH
Director Name | Mr Edward Petre-Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaw's Estate Newcastle St. James Parish Nevis |
Secretary Name | Unitrust Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Registered Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Milboard Holding Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,189 |
Cash | £139 |
Current Liabilities | £2,328 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2018 | Application to strike the company off the register (3 pages) |
12 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2017 | Appointment of Mr Edward Petre-Mears as a director on 1 October 2017 (2 pages) |
12 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2017 | Appointment of Mr Edward Petre-Mears as a director on 1 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 October 2017 | Notification of Dmitry Sherenos as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Dmitry Sherenos as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Termination of appointment of Edward Petre-Mears as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Edward Petre-Mears as a director on 1 August 2017 (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 4 October 2016 (1 page) |
12 April 2016 | Secretary's details changed for Unitrust Corporate Services Ltd. on 2 March 2016 (1 page) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from , 185 Edgware Road, London, W2 1ET, England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from , 185 Edgware Road, London, W2 1ET, England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 12 April 2016 (1 page) |
12 April 2016 | Secretary's details changed for Unitrust Corporate Services Ltd. on 2 March 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Registered office address changed from , Office 1 2 Floor, 244 Edgware Road, London, W2 1DS to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from , Office 1 2 Floor, 244 Edgware Road, London, W2 1DS to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Unitrust Corporate Services Ltd. on 20 October 2013 (1 page) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Unitrust Corporate Services Ltd. on 20 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from , Room 103 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from , Room 103 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom on 18 October 2013 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|