MILLEN GROUP LIMITED

Register to unlock more data on OkredoRegister

MILLEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05821477

Incorporation date

18/05/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O QUANTUM ALPHA LTD, Becket House 36 Old Jewry Street, 6th Floor, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon18/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2015
First Gazette notice for voluntary strike-off
dot icon26/04/2015
Application to strike the company off the register
dot icon08/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/08/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/08/2014
Termination of appointment of Anish Goorah as a director on 2014-01-01
dot icon26/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon04/04/2012
Registered office address changed from 28Th Floor 30 St Mary Axe London EC3A 8BF England on 2012-04-04
dot icon30/03/2012
Appointment of Anish Goorah as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/06/2011
Termination of appointment of Scott Guthrie as a director
dot icon07/06/2011
Termination of appointment of Scott Guthrie as a secretary
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon19/05/2011
Registered office address changed from C/O Chantrey Vellacot Dfk Corinthian House 17 Lansdowne Road, Croydon Surrey CR0 2BX on 2011-05-19
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/06/2010
Secretary's details changed for Scott Alec B Guthrie on 2010-06-04
dot icon07/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon08/03/2010
Resolutions
dot icon20/01/2010
Previous accounting period extended from 2009-05-31 to 2009-11-30
dot icon26/11/2009
Termination of appointment of Adam Oliver as a director
dot icon26/11/2009
Appointment of Mr Scott Alec Barton Guthrie as a director
dot icon07/09/2009
Appointment terminated director william gordon harris
dot icon25/07/2009
S-div
dot icon25/07/2009
Conso
dot icon07/07/2009
Resolutions
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon14/05/2009
Appointment terminated director john ormerod
dot icon11/05/2009
Director appointed adam james oliver
dot icon13/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon08/01/2009
Secretary appointed scott alec guthrie
dot icon08/01/2009
Appointment terminated secretary peter ferguson
dot icon14/08/2008
Return made up to 18/05/08; full list of members
dot icon15/04/2008
Ad 20/03/08\gbp si [email protected]=16\gbp ic 1122/1138\
dot icon15/04/2008
Appointment terminated secretary scott guthrie
dot icon15/04/2008
Secretary appointed peter ferguson
dot icon07/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/06/2007
Return made up to 18/05/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: chantrey vellacot dfk corinthian house 17 lansdowne road croydon surrey CR0 2BX
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Ad 16/05/07--------- £ si [email protected]=11 £ ic 1111/1122
dot icon11/05/2007
Ad 25/04/07--------- £ si [email protected]=88 £ si [email protected]=22 £ ic 1000/1111
dot icon28/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
New director appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: c/o thomas eggar the corn exchange baffin's lane chichester west sussex PO19 1GE
dot icon31/08/2006
Nc inc already adjusted 26/07/06
dot icon31/08/2006
S-div 26/07/06
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon25/08/2006
Memorandum and Articles of Association
dot icon23/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
New secretary appointed
dot icon18/08/2006
Certificate of change of name
dot icon03/08/2006
Ad 26/07/06--------- £ si [email protected]=999 £ ic 1/1000
dot icon06/07/2006
Registered office changed on 06/07/06 from: 6-8 underwood street london N1 7JQ
dot icon18/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2013
dot iconLast change occurred
30/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2013
dot iconNext account date
30/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ormerod, John
Director
30/04/2007 - 30/04/2009
16
Gordon-Harris, William
Director
27/07/2006 - 27/08/2009
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/05/2006 - 27/06/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/05/2006 - 27/06/2006
36021
Oliver, Adam James
Director
01/05/2009 - 16/11/2009
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILLEN GROUP LIMITED

MILLEN GROUP LIMITED is an(a) Dissolved company incorporated on 18/05/2006 with the registered office located at C/O QUANTUM ALPHA LTD, Becket House 36 Old Jewry Street, 6th Floor, London EC2R 8DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLEN GROUP LIMITED?

toggle

MILLEN GROUP LIMITED is currently Dissolved. It was registered on 18/05/2006 and dissolved on 18/08/2015.

Where is MILLEN GROUP LIMITED located?

toggle

MILLEN GROUP LIMITED is registered at C/O QUANTUM ALPHA LTD, Becket House 36 Old Jewry Street, 6th Floor, London EC2R 8DD.

What does MILLEN GROUP LIMITED do?

toggle

MILLEN GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MILLEN GROUP LIMITED?

toggle

The latest filing was on 18/08/2015: Final Gazette dissolved via voluntary strike-off.