MILESTONE COFIN LIMITED
Overview
Company Name | MILESTONE COFIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06559184 |
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 COFIN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILESTONE COFIN LIMITED located?
Registered Office Address | Second Floor 32-33 Gosfield Street W1W 6HL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILESTONE COFIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for MILESTONE COFIN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mrs Patricia Ann Bissett on Nov 09, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 17 Hanover Square London W1S 1BN to Second Floor 32-33 Gosfield Street London W1W 6HL on May 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Patricia Ann Bissett as a director on Feb 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dennis Raymond Cook as a director on Feb 04, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for City Secretaries Limited on Apr 08, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * 16 Dover Street Mayfair London W1S 4LR United Kingdom* on Nov 06, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Who are the officers of MILESTONE COFIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY SECRETARIES LIMITED | Secretary | 20 Birchin Lane EC3V 9DJ London Birchin Court England |
| 128196620001 | ||||||||||
BISSETT, Patricia Ann | Director | 32-33 Gosfield Street W1W 6HL London Second Floor England | England | British | Company Director | 198795930001 | ||||||||
COOK, Dennis Raymond | Director | Mountview Road N4 4SJ London 27 Video Court, 2 | England | British | Director | 104137020001 | ||||||||
SMITH, Shane Michael, Mr. | Director | 9 Efesou Flat 302, Likvitos Nicosia Cyprus | Cyprus | British | Consultant | 160123160002 | ||||||||
CITY DIRECTORS LIMITED | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate | 128196630001 |
Who are the persons with significant control of MILESTONE COFIN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Chlodwig Matthias Reuter | Apr 06, 2016 | 32-33 Gosfield Street W1W 6HL London Second Floor England | No |
Nationality: German Country of Residence: Luxembourg | |||
Natures of Control
| |||
Mr Victor Bolshakov | Apr 06, 2016 | 32-33 Gosfield Street W1W 6HL London Second Floor England | No |
Nationality: Russian Country of Residence: Luxembourg | |||
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