MILAMBER GROUP LIMITED

MILAMBER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMILAMBER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07173696
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILAMBER GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MILAMBER GROUP LIMITED located?

    Registered Office Address
    30 Percy Street
    Percy Street
    W1T 2DB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILAMBER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBMALIM LTDMar 02, 2010Mar 02, 2010

    What are the latest accounts for MILAMBER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MILAMBER GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILAMBER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 04, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1,471.58
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 05, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1,471.58
    SH01

    Annual return made up to Jul 05, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1,461.58
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Jeff Edell as a director

    1 pagesTM01

    Registered office address changed from * 31 Harley Street Harley Street London W1G 9QS England* on Sep 10, 2013

    1 pagesAD01

    Annual return made up to Jul 04, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital on Jul 24, 2013

    • Capital: GBP 1,471.58
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom* on Jul 08, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Registered office address changed from * 2 Pattison Road London NW2 2HH England* on Sep 17, 2012

    1 pagesAD01

    Termination of appointment of Derek Watson as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on May 25, 2012

    • Capital: GBP 1,467.33
    8 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2012

    • Capital: GBP 1,471.580
    6 pagesSH01

    Termination of appointment of Derek Watson as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 02, 2012

    • Capital: GBP 1,452.33
    6 pagesSH01

    Statement of capital following an allotment of shares on Oct 26, 2011

    • Capital: GBP 1,422.33
    6 pagesSH01

    Annual return made up to Mar 04, 2012 with full list of shareholders

    21 pagesAR01

    Statement of capital following an allotment of shares on Dec 15, 2011

    • Capital: GBP 1,425.33
    6 pagesSH01

    Who are the officers of MILAMBER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASOON, Andrew Saad Mawfek
    Pattison Road
    NW2 2HH London
    2
    England
    Director
    Pattison Road
    NW2 2HH London
    2
    England
    United KingdomBritishEntrpreneur88460280001
    JAUNCEY, Kevin Lester
    Pattison Road
    NW2 2HH London
    2
    England
    Director
    Pattison Road
    NW2 2HH London
    2
    England
    United KingdomBritishDirector81890630001
    WATSON, Derek Stephen
    Pattison Road
    NW2 2HH London
    2
    England
    Secretary
    Pattison Road
    NW2 2HH London
    2
    England
    149353070001
    EDELL, Jeff
    Percy Street
    Percy Street
    W1T 2DB London
    30
    England
    Director
    Percy Street
    Percy Street
    W1T 2DB London
    30
    England
    UsaUsaDirector120794650001
    WATSON, Derek Stephen
    Pattison Road
    NW2 2HH London
    2
    England
    Director
    Pattison Road
    NW2 2HH London
    2
    England
    United KingdomBritishChartered Accountant65278090001

    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