FOUR MILLBANK HOLDINGS LIMITED
Overview
| Company Name | FOUR MILLBANK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01036732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUR MILLBANK HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FOUR MILLBANK HOLDINGS LIMITED located?
| Registered Office Address | Blue Fin Building 110 Southwark Street SE1 0SU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOUR MILLBANK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for FOUR MILLBANK HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 26, 2024 |
What are the latest filings for FOUR MILLBANK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Elizabeth Mcgilveray as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elizabeth Mcgilveray as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Herbert Greer Malcomson as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||
Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Who are the officers of FOUR MILLBANK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181004370001 | |||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
| MOHAN, Francesca | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 217488250001 | |||||||
| POWNEY, Jane Elizabeth | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 229918770001 | |||||||
| WHITE, Keith George | Secretary | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | British | 8188180001 | ||||||
| BERRY, Peter Fremantle | Director | 58 Pyrland Road N5 2JD London | England | British | 8806970001 | |||||
| COVENEY, Ken | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | Irish | 168755720001 | |||||
| DRABBLE, Maxine Frances | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 191317210001 | |||||
| HALE, Lynn | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 83158220001 | |||||
| JACKAMAN, Nigel Victor Charles | Director | Batts Cottage Freefolk RG28 7NW Whitchurch Hampshire | British | 8812460002 | ||||||
| JAGGER, Terence | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 127304540001 | |||||
| JONES, Simon Robert | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 215895960001 | |||||
| JONES, Simon Francis | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 175744530001 | |||||
| MALCOMSON, Ian Herbert Greer | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 184753490001 | |||||
| MCGILVERAY, Elizabeth | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 315198520001 | |||||
| OXFORD, Anthony Howard | Director | Honeythorne Mells BA11 3QN Frome Somerset | British | 27540690002 | ||||||
| PEMBERTON-PIGOTT, Jason Hugh | Director | 21 Rowan Road W6 7DT London | British | 49614870001 | ||||||
| PROBERT, David Henry | Director | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | 1776640001 | ||||||
| STONE, Nicholas Philip | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | English | 208999170001 | |||||
| WHITE, Keith George | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 8188180001 |
Who are the persons with significant control of FOUR MILLBANK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crown Agents Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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