Company NameHoward Macmillan Limited
Company StatusDissolved
Company Number08779383
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHoward Macmillan Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Sivagowary Mohan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(4 years after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Kingbury House 468 Church Lane
London
NW9 8UA
Director NameMr Manivasagampillai Gowreeshan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Carmel Court Kings Drive
Wembley
HA9 9JG

Contact

Websitehowardmacmillan.co.uk
Email address[email protected]
Telephone020 82002319
Telephone regionLondon

Location

Registered AddressSuite 6 Kingbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

100 at £1Manivasagampillai Gowreeshan
100.00%
Ordinary

Financials

Year2014
Net Worth£360
Cash£4,547
Current Liabilities£4,887

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
28 November 2017Termination of appointment of Manivasagampillai Gowreeshan as a director on 28 November 2017 (1 page)
28 November 2017Cessation of Manivasagampillai Gowreeshan as a person with significant control on 28 November 2017 (1 page)
28 November 2017Appointment of Mrs Sivagowary Mohan as a director on 28 November 2017 (2 pages)
28 November 2017Cessation of Manivasagampillai Gowreeshan as a person with significant control on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Manivasagampillai Gowreeshan as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Mrs Sivagowary Mohan as a director on 28 November 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 May 2016Director's details changed for Mr Manivasagampillai Gowreeshan on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Manivasagampillai Gowreeshan on 4 May 2016 (2 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
1 August 2014Company name changed howard macmillan LTD\certificate issued on 01/08/14 (2 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Company name changed howard macmillan LTD\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
1 August 2014Change of name notice (2 pages)
21 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
21 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)