MILTIADES LIMITED

Register to unlock more data on OkredoRegister

MILTIADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03217205

Incorporation date

25/06/1996

Size

Full

Contacts

Registered address

Registered address

91 Wimpole Street, London W1G 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon29/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2019
First Gazette notice for voluntary strike-off
dot icon31/07/2019
Application to strike the company off the register
dot icon17/07/2019
Statement of capital on 2019-06-28
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon11/06/2019
Termination of appointment of Jessel Nazir Shah-Gair as a secretary on 2019-05-30
dot icon11/06/2019
Appointment of Mr Sam Anthony Mazzu as a secretary on 2019-05-31
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Mrs Lacey Hohmann Melancon as a director on 2019-04-03
dot icon17/04/2019
Termination of appointment of Catherine Lueck Zabel as a director on 2019-04-03
dot icon09/01/2019
Director's details changed for Mr James Andrew Edens on 2019-01-01
dot icon09/01/2019
Secretary's details changed for Mr Jessel Nazir Shah-Gair on 2019-01-01
dot icon29/08/2018
Resolutions
dot icon29/08/2018
Statement of company's objects
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon11/05/2018
Appointment of Mr James Andrew Edens as a director on 2018-05-11
dot icon26/04/2018
Notification of a person with significant control statement
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon01/11/2016
Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 2016-11-01
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 2016-07-19
dot icon19/07/2016
Termination of appointment of Kathryn Jane Thom as a secretary on 2016-07-19
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon24/03/2015
Appointment of Miss Kathryn Jane Thom as a secretary on 2015-03-20
dot icon24/03/2015
Termination of appointment of Penelope Jane Cartwright as a secretary on 2015-03-20
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon18/06/2013
Appointment of Ms Catherine Lueck Zabel as a director
dot icon18/06/2013
Termination of appointment of William Cook as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon11/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon17/12/2010
Appointment of Mr William Robert Cook as a director
dot icon17/12/2010
Termination of appointment of Edward Getz as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Edward Randolph Getz on 2010-06-26
dot icon10/02/2010
Secretary's details changed for Miss Penelope Jane Cartwright on 2010-02-10
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 26/06/09; full list of members
dot icon18/03/2009
Director appointed mr edward randolph getz
dot icon18/03/2009
Secretary appointed miss penelope jane cartwright
dot icon17/03/2009
Appointment terminated director louise wilson
dot icon17/03/2009
Appointment terminated secretary louise wilson
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Director appointed ms louise mary wilson
dot icon05/09/2008
Appointment terminated director david clark
dot icon08/08/2008
Gbp ic 25684879/7684879\08/07/08\gbp sr 18000000@1=18000000\
dot icon16/07/2008
Return made up to 26/06/08; full list of members
dot icon04/06/2008
Resolutions
dot icon04/06/2008
Declaration of shares redemption:auditor's report
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Secretary's particulars changed
dot icon26/07/2007
Return made up to 26/06/07; full list of members
dot icon23/03/2007
Secretary's particulars changed
dot icon18/01/2007
Secretary's particulars changed
dot icon16/11/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon15/12/2005
Return made up to 26/06/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Ad 14/04/05--------- £ si 628687@1=628687 £ ic 25056192/25684879
dot icon03/05/2005
Resolutions
dot icon03/05/2005
£ nc 30000000/31000000 11/04/05
dot icon16/03/2005
Resolutions
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 26/06/04; full list of members
dot icon28/02/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon16/07/2003
New director appointed
dot icon08/07/2003
Return made up to 26/06/03; full list of members
dot icon08/07/2003
Director resigned
dot icon19/02/2003
Secretary's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Secretary's particulars changed
dot icon12/07/2002
Return made up to 26/06/02; full list of members
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Director resigned
dot icon04/09/2001
Return made up to 26/06/01; full list of members
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 26/06/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/07/1999
Return made up to 26/06/99; full list of members
dot icon15/07/1999
Secretary's particulars changed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon12/01/1999
Full accounts made up to 1997-12-31
dot icon11/12/1998
Auditor's resignation
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon17/07/1998
Return made up to 26/06/98; full list of members
dot icon09/02/1998
Full accounts made up to 1996-12-31
dot icon15/10/1997
Delivery ext'd 3 mth 31/12/97
dot icon01/08/1997
New secretary appointed
dot icon25/07/1997
Return made up to 26/06/97; full list of members
dot icon06/07/1997
Secretary resigned
dot icon20/02/1997
Ad 12/08/96--------- £ si 25046190@1=25046190 £ ic 10002/25056192
dot icon18/09/1996
Ad 20/08/96--------- £ si 10000@1=10000 £ ic 2/10002
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon21/08/1996
Memorandum and Articles of Association
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
Resolutions
dot icon21/08/1996
£ nc 100/30000000 07/08/96
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon21/08/1996
Registered office changed on 21/08/96 from: level 1, exchange house primrose street london EC2A 2HS
dot icon12/08/1996
Certificate of change of name
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New secretary appointed
dot icon26/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, John Edward Michael
Nominee Director
25/06/1996 - 06/08/1996
130
Wilson, Louise Mary
Secretary
23/07/1997 - 26/02/2009
6
Edens, James Andrew
Director
10/05/2018 - Present
8
Melancon, Lacey Hohmann
Director
02/04/2019 - Present
1
Cartwright, Penelope Jane
Secretary
27/02/2009 - 19/03/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MILTIADES LIMITED

MILTIADES LIMITED is an(a) Dissolved company incorporated on 25/06/1996 with the registered office located at 91 Wimpole Street, London W1G 0EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILTIADES LIMITED?

toggle

MILTIADES LIMITED is currently Dissolved. It was registered on 25/06/1996 and dissolved on 28/10/2019.

Where is MILTIADES LIMITED located?

toggle

MILTIADES LIMITED is registered at 91 Wimpole Street, London W1G 0EF.

What does MILTIADES LIMITED do?

toggle

MILTIADES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MILTIADES LIMITED?

toggle

The latest filing was on 29/10/2019: Final Gazette dissolved via voluntary strike-off.