MILTAN PROPERTIES LIMITED

First Floor First Floor, London, NW1 1JD
StatusDISSOLVED
Company No.06262767
CategoryPrivate Limited Company
Incorporated30 May 2007
Age17 years, 19 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years11 years

SUMMARY

MILTAN PROPERTIES LIMITED is an dissolved private limited company with number 06262767. It was incorporated 17 years, 19 days ago, on 30 May 2007 and it was dissolved 11 years ago, on 18 June 2013. The company address is First Floor First Floor, London, NW1 1JD.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: W T Secretaries Limited

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Mr. Philippe Houman

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: 5th Floor 26-28 Hallam Street London W1W 6NS

Change date: 2010-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-30

Officer name: W T Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Philippe Houman

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / philippe houman / 06/04/2009 / HouseName/Number was: , now: 6; Street was: 28 quai du seujet, now: cours de rive; Post Town was: geneve, now: geneva; Region was: 1201, now: 1211

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2009

Action Date: 30 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed philippe houman

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED

8 BUCKINGHAM COURT,AMERSHAM,HP6 6EL

Number:03023723
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COOPER CONSULTACY SERVICES LIMITED

280 GOODISON BOULEVARD,DONCASTER,DN4 6RT

Number:11536912
Status:ACTIVE
Category:Private Limited Company

IONA HIGHLAND TOURS LTD

BOX 241/8, 8 CHURCH STREET,INVERNESS,IV1 1EA

Number:SC595066
Status:ACTIVE
Category:Private Limited Company

JULIA ADDAMS-WILLIAMS LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:10317650
Status:ACTIVE
Category:Private Limited Company

SUMMIT ACCOUNTING LTD

HALF MOON HOUSE,MERRIOTT,TA16 5PW

Number:04463095
Status:ACTIVE
Category:Private Limited Company

TEM PROPERTY LTD

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:10658150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source