MILEHIGH PRODUCTIONS LIMITED
Overview
| Company Name | MILEHIGH PRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04575615 |
| 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 MILEHIGH PRODUCTIONS LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MILEHIGH PRODUCTIONS LIMITED located?
| Registered Office Address | 83 Wilkinson St S10 2GJ Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILEHIGH PRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for MILEHIGH PRODUCTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MILEHIGH PRODUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Pierluigi Ferri on Dec 03, 2015 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Aug 17, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Pierluigi Ferri on May 06, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 214a Golders Green Road London NW11 9AT* on Mar 07, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Pierluigi Ferri as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christina Van Den Berg as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Christina Cornelia Van Den Berg on Nov 15, 2012 | 2 pages | CH01 | ||||||||||
Amended accounts made up to Oct 31, 2011 | 7 pages | AAMD | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Christina Cornelia Van Den Berg on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of MILEHIGH PRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERRI, Pierluigi | Director | Clough Road S2 4BN Sheffield 152 South Yorkshire United Kingdom | United Kingdom | Italian | 171164340005 | |||||
| CORPORATE SECRETARIES LIMITED | Nominee Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 900015780001 | |||||||
| FERRI, Enrico | Director | Flat 3, 3 Eardley Crescent Earls Court SW5 9JS London | Italian | 113183170001 | ||||||
| FOX, Elizabeth Mary | Director | Flat 2804 Al Murekhi Tower, Sheik Zayed Road P O Box 500462 Dubai Uae United Arab Emirates | British | 107615530001 | ||||||
| MOHESSUR, Parmeswaree Kumaree | Director | Railway Road 00 Rose-Belle Mauritius | Mauritius | Citizen Of Mauritius | 157865550001 | |||||
| STOKES, Matthew Charles | Director | 214a Golders Green Road London NW11 9AT | Uae | British | 106495240042 | |||||
| VAN DEN BERG, Christina Cornelia, Ms. | Director | 214a Golders Green Road London NW11 9AT | South Africa | South African | 139789450004 | |||||
| WOOD, Sian Amanda | Director | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus | British | 73519610001 | ||||||
| CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
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