MILL MEAD NOM1 LIMITED
Overview
| Company Name | MILL MEAD NOM1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12534371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MILL MEAD NOM1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MILL MEAD NOM1 LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILL MEAD NOM1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MILL MEAD NOM1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 28, 2024 |
What are the latest filings for MILL MEAD NOM1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Sep 27, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to 6th Floor 125 London Wall London EC2Y 5AS on Nov 23, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Ms Isabel Rose Peacock as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Marie Russell as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Stuart Allnutt as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Peter Hannah as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Joseph Cagney as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on Oct 03, 2023 | 2 pages | AP04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on Sep 21, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to Vertex 2nd Floor Stamford Street Altrincham WA14 1EX on Jul 14, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Peter Hannah on Dec 03, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Who are the officers of MILL MEAD NOM1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom |
| 175738460002 | ||||||||||
| ALLNUTT, Mark Stuart | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 237096760001 | |||||||||
| PEACOCK, Isabel Rose | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 316276340001 | |||||||||
| RUSSELL, Angela Marie | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | American | 287627330001 | |||||||||
| CAGNEY, Anthony Joseph | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | Irish | 200891960001 | |||||||||
| COWIN, Peter Kevin | Director | Block 12 Spectrum Blackfriars Road M3 7EF Salford Ground Floor United Kingdom | Isle Of Man | British | 128867060001 | |||||||||
| HANNAH, Steven Peter | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | British | 281807870002 |
Who are the persons with significant control of MILL MEAD NOM1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dandara Living Mill Mead Gp Limited | Mar 25, 2020 | Block 12 Spectrum Blackfriars Road M3 7EF Salford Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILL MEAD NOM1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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