Company NameMillford Systems Limited
Company StatusDissolved
Company Number08566040
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)
Dissolution Date8 December 2020 (3 years, 3 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 NameMs Marjorie Loraine McClew
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(1 day after company formation)
Appointment Duration7 years, 6 months (closed 08 December 2020)
RolePsychotherapist/Counsellor/Trainer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street Haymarket
London
WC2H 2DQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Debbie Lesley Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address20 Coxon Street
Spondon
Derby
DE21 7JG

Location

Registered Address10 Orange Street Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ms Marjorie Loraine Mcclew
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (3 pages)
23 April 2020Director's details changed for Ms Marjorie Loraine Mcclew on 23 April 2020 (2 pages)
23 April 2020Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 10 Orange Street Haymarket London WC2H 7DQ on 23 April 2020 (1 page)
23 April 2020Change of details for Ms Marjorie Loraine Mcclew as a person with significant control on 23 April 2020 (2 pages)
20 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (16 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Director's details changed for Ms Marjorie Loraine Mcclew on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Ms Marjorie Loraine Mcclew on 23 February 2015 (2 pages)
17 February 2015Termination of appointment of Debbie Smith as a director on 13 June 2013 (1 page)
17 February 2015Appointment of Ms Marjorie Loraine Mcclew as a director on 13 June 2013 (2 pages)
17 February 2015Termination of appointment of Debbie Smith as a director on 13 June 2013 (1 page)
17 February 2015Appointment of Ms Marjorie Loraine Mcclew as a director on 13 June 2013 (2 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1

Statement of capital on 2014-07-25
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 17/03/2015
(4 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1

Statement of capital on 2014-07-25
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 17/03/2015
(4 pages)
25 November 2013Appointment of Mrs Debbie Smith as a director (2 pages)
25 November 2013Registered office address changed from , 3Rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from , 3Rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 25 November 2013 (1 page)
25 November 2013Appointment of Mrs Debbie Smith as a director (2 pages)
25 November 2013Termination of appointment of Michael Clifford as a director (1 page)
25 November 2013Termination of appointment of Michael Clifford as a director (1 page)
22 November 2013Termination of appointment of Michael Clifford as a director
  • ANNOTATION The date of termination was removed from the TM01 on 13/01/2014 as it was factually inaccurate.
(2 pages)
22 November 2013Termination of appointment of Michael Clifford as a director
  • ANNOTATION The date of termination was removed from the TM01 on 13/01/2014 as it was factually inaccurate.
(2 pages)
12 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(20 pages)
12 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(20 pages)