ML HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ML HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06779213

Incorporation date

22/12/2008

Size

Full

Contacts

Registered address

Registered address

27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon04/01/2015
Application to strike the company off the register
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Statement by directors
dot icon20/03/2014
Statement of capital on 2014-03-21
dot icon20/03/2014
Solvency statement dated 03/03/14
dot icon20/03/2014
Resolutions
dot icon17/03/2014
Statement of capital following an allotment of shares on 2013-03-03
dot icon19/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon19/01/2014
Register(s) moved to registered office address
dot icon19/01/2014
Register inspection address has been changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England
dot icon15/01/2014
Certificate of change of name
dot icon11/11/2013
Appointment of Heritage Administration Services Limited as a secretary on 2013-11-08
dot icon11/11/2013
Termination of appointment of Julia Lynch-Williams as a director on 2013-11-08
dot icon11/11/2013
Termination of appointment of Penelope Anne Sainsbury as a secretary on 2013-11-08
dot icon11/11/2013
Termination of appointment of Benjamin James Freeman as a director on 2013-11-08
dot icon11/11/2013
Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT England on 2013-11-12
dot icon11/11/2013
Appointment of Mr Jimmy Hansson as a director on 2013-11-08
dot icon11/11/2013
Appointment of Mr Laurence Jon Fumagalli as a director on 2013-11-08
dot icon11/11/2013
Appointment of Mr Stephen Lilley as a director on 2013-11-08
dot icon15/09/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Wayne Robert, Ian Cranstone as a director on 2012-10-29
dot icon02/10/2012
Appointment of Mr Benjamin James Freeman as a director on 2012-10-01
dot icon01/10/2012
Termination of appointment of Peter Russell Sharman as a director on 2012-09-30
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon02/01/2012
Register(s) moved to registered inspection location
dot icon08/11/2011
Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 2011-11-09
dot icon17/10/2011
Register inspection address has been changed
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Appointment of Mrs Julia Lynch-Williams as a director
dot icon03/05/2010
Termination of appointment of Paul Cowling as a director
dot icon17/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mr Paul Leslie Cowling on 2010-01-04
dot icon17/01/2010
Director's details changed for Mr Peter Sharman on 2010-01-04
dot icon14/01/2010
Appointment of Mrs Penelope Anne Sainsbury as a secretary
dot icon14/01/2010
Appointment of Dr Wayne Robert, Ian Cranstone as a director
dot icon12/01/2010
Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB on 2010-01-13
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Statement of company's objects
dot icon23/09/2009
Director's change of particulars / paul cowling / 07/05/2009
dot icon22/06/2009
Director's change of particulars / peter sharman / 07/05/2009
dot icon22/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fumagalli, Laurence Jon
Director
07/11/2013 - Present
65
Lilley, Stephen Bernard
Director
07/11/2013 - Present
124
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
07/11/2013 - Present
19
Lynch-Williams, Julia
Director
30/04/2010 - 07/11/2013
66
Sharman, Peter Russell
Director
22/12/2008 - 29/09/2012
55

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 ML HOLDCO LIMITED

ML HOLDCO LIMITED is an(a) Dissolved company incorporated on 22/12/2008 with the registered office located at 27-28 Eastcastle Street, London W1W 8DH. There are currently 4 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 ML HOLDCO LIMITED?

toggle

ML HOLDCO LIMITED is currently Dissolved. It was registered on 22/12/2008 and dissolved on 04/05/2015.

Where is ML HOLDCO LIMITED located?

toggle

ML HOLDCO LIMITED is registered at 27-28 Eastcastle Street, London W1W 8DH.

What does ML HOLDCO LIMITED do?

toggle

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

What is the latest filing for ML HOLDCO LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.