Company NameMilebond  Trading Limited
Company StatusDissolved
Company Number07588766
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 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 NameJillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySt Kitts & Nevis
StatusClosed
Appointed13 July 2011(3 months, 1 week after company formation)
Appointment Duration2 years (closed 30 July 2013)
RoleCompany Director
Country of ResidenceNevis
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Secretary NameH F Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 July 2011(3 months, 1 week after company formation)
Appointment Duration2 years (closed 30 July 2013)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Ariadna Holdings LTD.
50.00%
Ordinary
500 at £1Harwick Partners Corp.
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(4 pages)
9 August 2011Appointment of Jillian Teresia James as a director (3 pages)
9 August 2011Appointment of H F Secretarial Services Limited as a secretary (3 pages)
9 August 2011Appointment of Jillian Teresia James as a director (3 pages)
9 August 2011Appointment of H F Secretarial Services Limited as a secretary (3 pages)
22 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,000
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,000
(3 pages)
18 July 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 July 2011 (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)