MIL RESEARCH GROUP LIMITED
Overview
Company Name | MIL RESEARCH GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00471008 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIL RESEARCH GROUP LIMITED?
- (9999) /
Where is MIL RESEARCH GROUP LIMITED located?
Registered Office Address | Ludgate House 245 Blackfriars Road SE1 9UL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIL RESEARCH GROUP LIMITED?
Company Name | From | Until |
---|---|---|
M.I.L. RESEARCH LIMITED | Jul 20, 1949 | Jul 20, 1949 |
What are the latest accounts for MIL RESEARCH GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MIL RESEARCH GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 12, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Appointment of Richard David Jameson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Snow as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 02, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||||||
legacy | 3 pages | 363a |
Who are the officers of MIL RESEARCH GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLETSO, Bryan Edward | Secretary | 11 Broomfield Park RH4 3QQ Westcott Surrey | British | Solicitor | 50582160004 | |||||
GLASS, David Selig | Secretary | 13 Denewood EN5 1LX New Barnet Hertfordshire | British | 37146920001 | ||||||
JAMESON, Richard David | Director | Park Hall Road, West Dulwich, SE21 8EH London 11 England | United Kingdom | British | Market Researcher | 68704460001 | ||||
KRAUSS, Matthias | Director | The Ridge KT5 8HX Surbiton 8 Surrey | England | German | Chief Financial Officer | 132354700002 | ||||
MACFARLANE, Phyllis Joan | Director | Flat 4 12 Lindfield Gardens NW3 6PU London | England | British | Statistician | 12026780001 | ||||
RHODES, John Eric | Secretary | 40 West Hill Park N6 6ND London | British | 38761670001 | ||||||
SHAY, Ian Lawton | Secretary | 24 Les Bois High Road Layer De La Haye CO2 0EX Colchester Essex | British | 9138100001 | ||||||
CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
BURTON, John Stuart | Director | 161 Sutherland Avenue W9 1ES London | British | Market Research Executive | 53746720001 | |||||
HILL, Graham Roger | Director | 7 Grange Grove N1 2NP London | British | Company Director | 8624330003 | |||||
KELLY, Paul Dominic | Director | 29 Fullbrooks Avenue KT4 7PE Worcester Park Surrey | United Kingdom | Irish | Director | 85834800002 | ||||
MOLLOY, Christopher Andrew | Director | 22 Cleveland Square W2 London | British | Market Research Executive | 12026790001 | |||||
ROSE, James | Director | Rosewood House Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | Chief Executive | 60921570003 | |||||
SNOW, Christopher | Director | Orchard House Widmoor HP10 0JG Wooburn Common Buckinghamshire | England | British | Company Director | 55898080001 | ||||
SPEDDING, Michael | Director | Flat 1 120 Goldhurst Terrace NW6 London | British | Company Director | 18762230001 | |||||
STOCKER, Ivor Charles | Director | Hazlemere 29 Rayleigh Road Wimbledon SW19 3RE London | United Kingdom | British | Director | 27664840001 | ||||
WIMBUSH, Adrian Durrant | Director | Tulip Tree House Derby Road GU27 1BS Haslemere Surrey | England | British | Research Executive | 31281670005 | ||||
WINTER, Keith Michael | Director | 8 Roseneath Road SW11 6AH London | British | Chartered Accountant | 90087370001 | |||||
WOODLOCK, Simon John | Director | 3 Hollycroft Close CR2 7FE Croydon Surrey | British | Financial Director | 69948110001 |
Does MIL RESEARCH GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 04, 1982 Delivered On Nov 12, 1982 | Satisfied | Amount secured Sterling pounds 37,500 | |
Short particulars Floating charge on undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 04, 1982 Delivered On Nov 12, 1982 | Satisfied | Amount secured Sterling pounds 37,500 | |
Short particulars Floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 30, 1981 Delivered On Nov 06, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/hold & l/hold properties fixed & floating charge on undertaking and all property and assets present and future including bookdebts & goodwill. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0