MILLWALK PROPERTIES LIMITED

Brook Point Brook Point, London, N20 9BH
StatusDISSOLVED
Company No.07035732
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 29 days

SUMMARY

MILLWALK PROPERTIES LIMITED is an dissolved private limited company with number 07035732. It was incorporated 14 years, 8 months, 16 days ago, on 30 September 2009 and it was dissolved 3 years, 6 months, 29 days ago, on 17 November 2020. The company address is Brook Point Brook Point, London, N20 9BH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mareos Miltiadous

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleni Miltiadous

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mareos Miltiadous

Change date: 2010-09-01

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mareos Miltiadous

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2009-10-26

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVINCA LIMITED

19 KERRY CROFT,WITHAM FRIARY,BA11 5HQ

Number:07936181
Status:ACTIVE
Category:Private Limited Company

BREEZE BOAT MAINTENANCE LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:09479144
Status:ACTIVE
Category:Private Limited Company

COOPER PARRY FINANCIAL SERVICES LIMITED

SKY VIEW ARGOSY ROAD,,DERBY,DE74 2SA

Number:07193205
Status:ACTIVE
Category:Private Limited Company

FANS CHOICE LIMITED

1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:09806987
Status:ACTIVE
Category:Private Limited Company

HAWTHORN TREE PROPERTY LIMITED

FLAT 1,RICHMOND,TW10 5AN

Number:11439908
Status:ACTIVE
Category:Private Limited Company

IN TANDEM DEVELOPMENT LIMITED

129B HENDERSON STREET,STIRLING,FK9 4RQ

Number:SC357846
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