Company NameMillport Investments Limited
Company StatusDissolved
Company Number07843233
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed10 November 2011(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Karolina Desouki
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Jason Hughes
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
30 June 2014Termination of appointment of Karolina Desouki as a director (2 pages)
30 June 2014Appointment of Jason Hughes as a director (3 pages)
30 June 2014Appointment of Jason Hughes as a director (3 pages)
30 June 2014Termination of appointment of Karolina Desouki as a director (2 pages)
22 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
29 February 2012Appointment of Karolina Desouki as a director (3 pages)
29 February 2012Appointment of Karolina Desouki as a director (3 pages)
29 February 2012Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
29 February 2012Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
26 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 January 2012 (2 pages)
25 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)