Milton
Cambridge
CB24 6ZE
Director Name | Mr Nicholas George Strong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Coole Road Killeaney More Glin Co Limerick Ireland |
Director Name | Mr Julian Thomas Burn-Callander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 28-29 Ormonde Gate London SW3 4HA |
Secretary Name | Mr Nicholas George Strong |
---|---|
Status | Closed |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coole Road Killeaney More Glin Co Limerick Ireland |
Director Name | Mr John Kingston Pool |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeach Farm Askerbank Lane Rushton Maccesfield Cheshire SK11 0QU |
Registered Address | Suite 107 Catalyst House, Centennial Court Centennial Park Elstree Herts WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Termination of appointment of John Kingston Pool as a director on 8 September 2015 (1 page) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of John Kingston Pool as a director on 8 September 2015 (1 page) |
20 October 2015 | Termination of appointment of John Kingston Pool as a director on 8 September 2015 (1 page) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
10 November 2014 | Registered office address changed from Suite 107, Catalyst House Centennial House Centennial Park Watford Herts WD6 3SY United Kingdom to Suite 107 Catalyst House, Centennial Court Centennial Park Elstree Herts WD6 3SY on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Suite 107, Catalyst House Centennial House Centennial Park Watford Herts WD6 3SY United Kingdom to Suite 107 Catalyst House, Centennial Court Centennial Park Elstree Herts WD6 3SY on 10 November 2014 (1 page) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|