MILESTONE TRADING LIMITED
Overview
| Company Name | MILESTONE TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03933096 |
| 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 MILESTONE TRADING LIMITED?
- Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
Where is MILESTONE TRADING LIMITED located?
| Registered Office Address | 110 Middleton Avenue Middleton Avenue E4 8EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILESTONE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERIDIAN TRADING 2000 LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for MILESTONE TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MILESTONE TRADING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
What are the latest filings for MILESTONE TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Ian Bressloff as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||
Registered office address changed from 5th Floor, 38 Wigmore Street London W1U 2RU England to 110 Middleton Avenue Middleton Avenue London E4 8EE on Apr 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr David Ian Bressloff on Aug 06, 2018 | 1 pages | CH03 | ||
Full accounts made up to Oct 31, 2017 | 21 pages | AA | ||
Director's details changed for Mr Yair Ziv on Feb 27, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2016 | 21 pages | AA | ||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on May 12, 2016 | 1 pages | AD01 | ||
Who are the officers of MILESTONE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVY, Nissim | Director | Middleton Avenue E4 8EE London 110 Middleton Avenue England | United Kingdom | British | 101084120002 | |||||
| ZIV, Yair | Director | Fifth Floor W1U 2RU London 38 Wigmore Street England | United Kingdom | British | 37521660025 | |||||
| BRESSLOFF, David Ian | Secretary | 38 Wigmore Street W1U 2RU London 5th Floor England | British | 18403690001 | ||||||
| ZIV, Yair | Secretary | The Dower House Edgwarebury Lane WD6 3RG Elstree Hertfordshire | British | 37521660012 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BRESSLOFF, David Ian | Director | 2 Rumbold Road SW6 2JA London | United Kingdom | British | 18403690001 | |||||
| CARRICK SMITH, John Alan | Director | Bakers Farmhouse Higher Halstock Leigh BA22 9QY Yeovil Somerset | United Kingdom | British | 67274460001 | |||||
| HAGER, Freddy Shalteel | Director | 44 Middleway NW11 6SG London | United Kingdom | British | 34301270001 | |||||
| HAMAMA, Moti | Director | Alvanley Gardens NW6 1JD London 6 | Israel | Israeli | 34895180001 | |||||
| O'KANE, Peter Mark Patrick | Director | The Old Rectory Whichford CV36 5PQ Shipston On Stour Warwickshire | United Kingdom | British | 78468090003 | |||||
| WILNER, Israel | Director | 22 Redfield Lane SW5 0RJ London | Israeli | 62812390003 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MILESTONE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Target Resources Plc | Apr 06, 2016 | Wigmore Street W1U 2RU London 5th Floor 38 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