MILLPENCIL LIMITED
Overview
| Company Name | MILLPENCIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06450146 |
| 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 MILLPENCIL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILLPENCIL LIMITED located?
| Registered Office Address | 5th Floor Millennium Bridge House 2 Lambeth Hill EC4V 4GG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLPENCIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MILLPENCIL 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 | ||||||||||
Change of details for Om Seed Onvestments (Uk) Limited as a person with significant control on Feb 07, 2018 | 5 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 5 pages | CS01 | ||||||||||
Notification of Om Seed Onvestments (Uk) Limited as a person with significant control on Jul 26, 2017 | 4 pages | PSC02 | ||||||||||
Cessation of Om Group (Uk) Limited as a person with significant control on Jul 26, 2017 | 2 pages | PSC07 | ||||||||||
Termination of appointment of Helen Miksits as a director on Aug 08, 2017 | 2 pages | TM01 | ||||||||||
Statement of capital on Jul 19, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 8 pages | CS01 | ||||||||||
Appointment of Colin Robert Campbell as a director on May 26, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Murray as a director on May 26, 2016 | 2 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 16, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Who are the officers of MILLPENCIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||
| CAMPBELL, Colin Robert | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 209094790001 | |||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||
| SIMPSON, James William | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 158030160001 | |||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||
| MIKSITS, Helen | Director | 2 Lambeth Hill London 5th Floor Millennium Bridge House United Kingdom | Usa | American | 174107030001 | |||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||
| PEARCE, Iain Anthony | Director | Old Mutual Place 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | England | British | 168163420001 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of MILLPENCIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fairbairn Investments(Uk) Limited | Jul 26, 2017 | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Om Group (Uk) Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Yes | ||||||||||
| |||||||||||||
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