MILLWELL PARTNERS LIMITED
Overview
Company Name | MILLWELL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05836505 |
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 MILLWELL PARTNERS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MILLWELL PARTNERS LIMITED located?
Registered Office Address | c/o MERCER & HOLE 21 Lombard Street EC3V 9AH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLWELL PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
ACRAMAN (416) LIMITED | Jun 05, 2006 | Jun 05, 2006 |
What are the latest accounts for MILLWELL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MILLWELL PARTNERS 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on Nov 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sally Ann Davies on Jan 16, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sally Ann Davies on Jan 16, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Sally Ann Davies on Jan 16, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Sally Ann Davies on Jan 16, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2012
| 3 pages | SH01 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Amy Tennant on Jun 05, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom* on Oct 29, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of MILLWELL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Sally Ann | Secretary | Vine Road SW13 0NE London Thornfield United Kingdom | British | Director | 115761610002 | |||||
DAVIES, Sally Ann | Director | Vine Road SW13 0NE London Thornfield United Kingdom | United Kingdom | British | Company Director | 115761610004 | ||||
TENNANT, Amy | Director | c/o Mercer & Hole EC3V 9AH London 21 Lombard Street United Kingdom | United Kingdom | British | Director | 159710860002 | ||||
DAVIES, Heath John | Secretary | 275 Lonsdale Road Barnes SW13 9QB London | British | 105007360001 | ||||||
TLT SECRETARIES LIMITED | Secretary | One Redcliff Street BS1 6TP Bristol | 77278550001 | |||||||
DAVIES, Heath John | Director | Castelnau Barnes SW13 9EX London 46 | United Kingdom | British | Director | 105007360002 | ||||
TLT DIRECTORS LIMITED | Director | One Redcliff Street BS1 6TP Bristol | 77278540002 |
Who are the persons with significant control of MILLWELL PARTNERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sally Ann Davies | Apr 06, 2016 | Vine Road SW13 0NE London Thornfield United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Heath Davies | Apr 06, 2016 | Vine Road SE13 0NE London Thornfield United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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