Company NameMillrex Consultants Limited
Company StatusDissolved
Company Number08493087
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Vivianne Bella Waldman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Temple Gardens
London
NW11 0LL
Secretary NameIsak Sinai Waldman
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address40 Temple Gardens
London
NW11 0LL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

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 £1Mr Mordecai Leib Waldman
50.00%
Ordinary
1 at £1Mrs Chaya Perele Spitzer
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End04 May

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
15 April 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
15 April 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
15 April 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
15 January 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
15 January 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
15 January 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
5 January 2015Previous accounting period extended from 30 April 2014 to 8 May 2014 (1 page)
5 January 2015Previous accounting period extended from 30 April 2014 to 8 May 2014 (1 page)
5 January 2015Previous accounting period extended from 30 April 2014 to 8 May 2014 (1 page)
24 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
15 January 2014Appointment of Isak Sinai Waldman as a secretary (3 pages)
15 January 2014Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2.00
(4 pages)
15 January 2014Appointment of Isak Sinai Waldman as a secretary (3 pages)
15 January 2014Appointment of Mrs Vivianne Bella Waldman as a director (3 pages)
15 January 2014Appointment of Mrs Vivianne Bella Waldman as a director (3 pages)
15 January 2014Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2.00
(4 pages)
4 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
4 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
29 November 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2013 (1 page)
17 April 2013Incorporation (36 pages)
17 April 2013Incorporation (36 pages)