Company NameMilton 2012 Consulting Ltd
DirectorRichard Daniel Mire
Company StatusActive
Company Number08070651
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Daniel Mire
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Carlisle Road
London
NW6 6TL
Director NameMr Terence Pryor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaconsfield Road
Blackheath
SE3 7LN
Director NameMr Alister John Betts
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wookey Hole Road
Wells
Somerset
BA5 2NH
Director NameWinter Nominees (Corporation)
StatusResigned
Appointed20 July 2012(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2013)
Correspondence Address11b Park House
Milton Park Milton
Abingdon
Oxfordshire
OX14 4RS

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Richard Mire
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Registered office address changed from 19 Carlisle Road London NW6 6TL to The Limes 1339 High Road London N20 9HR on 2 December 2019 (1 page)
2 December 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Confirmation statement made on 10 September 2016 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 June 2017Notification of Richard Daniel Mire as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 June 2017Notification of Richard Daniel Mire as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 10 September 2016 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Registered office address changed from 27a Carlisle Road London NW6 6TL to 19 Carlisle Road London NW6 6TL on 14 October 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 October 2015Registered office address changed from 27a Carlisle Road London NW6 6TL to 19 Carlisle Road London NW6 6TL on 14 October 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
9 September 2013Termination of appointment of Winter Nominees as a director (1 page)
9 September 2013Termination of appointment of Winter Nominees as a director (1 page)
6 September 2013Registered office address changed from C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England on 6 September 2013 (1 page)
6 September 2013Appointment of Mr Richard Daniel Mire as a director (2 pages)
6 September 2013Registered office address changed from C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England on 6 September 2013 (1 page)
6 September 2013Appointment of Mr Richard Daniel Mire as a director (2 pages)
6 September 2013Registered office address changed from C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England on 6 September 2013 (1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Winter Nominees on 1 November 2012 (2 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Winter Nominees on 1 November 2012 (2 pages)
29 April 2013Director's details changed for Winter Nominees on 1 November 2012 (2 pages)
29 April 2013Registered office address changed from 11B Park House Milton Park Abingdon Oxon OX14 4RS England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 11B Park House Milton Park Abingdon Oxon OX14 4RS England on 29 April 2013 (1 page)
23 April 2013Termination of appointment of Alister Betts as a director (1 page)
23 April 2013Termination of appointment of Alister Betts as a director (1 page)
28 December 2012Registered office address changed from 99 Milton Park Abingdon Oxon OX14 4RY England on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 99 Milton Park Abingdon Oxon OX14 4RY England on 28 December 2012 (1 page)
27 December 2012Appointment of Mr Alister John Betts as a director (2 pages)
27 December 2012Appointment of Mr Alister John Betts as a director (2 pages)
20 July 2012Termination of appointment of Terence Pryor as a director (1 page)
20 July 2012Registered office address changed from 5 Beaconsfield Road Blackheath SE3 7LN England on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 5 Beaconsfield Road Blackheath SE3 7LN England on 20 July 2012 (1 page)
20 July 2012Appointment of Winter Nominees as a director (2 pages)
20 July 2012Appointment of Winter Nominees as a director (2 pages)
20 July 2012Termination of appointment of Terence Pryor as a director (1 page)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)