MILLEBAY LIMITED
Overview
| Company Name | MILLEBAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08971403 |
| 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 MILLEBAY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MILLEBAY LIMITED located?
| Registered Office Address | 4th Floor 45 Monmouth Street WC2H 9DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLEBAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for MILLEBAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr James Love Muir on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for First Names Corporate Services Limited on Jul 23, 2018 | 3 pages | CH02 | ||||||||||
Director's details changed for Winter Hill Financial Services Limited on Jul 23, 2018 | 3 pages | CH02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor 37 Panton Street Haymarket London SW1Y 4EA to 4th Floor 45 Monmouth Street London WC2H 9DG on Mar 22, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr James Love Muir as a director on Jun 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Baxter Rodgers as a director on Jun 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Simon Baxter Rodgers as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Winter Hill Financial Services Limited as a director on Jun 23, 2015 | 2 pages | AP02 | ||||||||||
Appointment of First Names Corporate Services Limited as a director on Jun 23, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Rajat Kumar Ganguly as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rkg Trustee Services Limited as a secretary on Jun 23, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rkg Trustee Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Barbara Kahan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Rajat Kumar Ganguly as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MILLEBAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUIR, James Love | Director | Gaspe House 66-72 Esplanade JE1 1GH St Helier 2nd Floor Jersey Jersey | United Kingdom | British | 209794610002 | |||||||||||||
| FIRST NAMES CORPORATE SERVICES LIMITED | Director | Gaspe House 66-72 Esplanade JE1 1GH St Helier 2nd Floor Jersey Chanel Islands |
| 185161150001 | ||||||||||||||
| WINTER HILL FINANCIAL SERVICES LIMITED | Director | Gaspe House 66-72 Esplanade JE1 1GH St Helier 2nd Floor Jersey Channel Islands |
| 199314880001 | ||||||||||||||
| RKG TRUSTEE SERVICES LIMITED | Secretary | Panton Street SW1Y 4EA London 1st Floor, 37 England |
| 135431970001 | ||||||||||||||
| GANGULY, Rajat Kumar | Director | Haymarket SW1Y 4EA London 1st Floor 37 Panton Street United Kingdom | United Kingdom | British | 76864390001 | |||||||||||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 78286720001 | |||||||||||||
| RODGERS, Simon Baxter | Director | Haymarket SW1Y 4EA London 1st Floor 37 Panton Street | Jersey | British | 172000070001 |
Who are the persons with significant control of MILLEBAY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tigrane Djierdjian | Apr 06, 2016 | 37 Esplanade St Helier Je2 3qa 3rd Floor Jersey | No |
Nationality: Austrian Country of Residence: Monaco | |||
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