About

Registered Number: 05794016
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Excelsior House 3 - 5 Balfour Road, Suite 6, Ilford, Essex, IG1 4HP

 

Based in Ilford in Essex, D. Miles Ductwork Ltd was founded on 25 April 2006, it's status is listed as "Dissolved". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLESHI, Imer 01 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 03 May 2014
AR01 - Annual Return 27 April 2014
TM01 - Termination of appointment of director 27 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 27 April 2013
TM02 - Termination of appointment of secretary 27 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 19 November 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AD01 - Change of registered office address 09 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2011
CH01 - Change of particulars for director 08 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 24 November 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
287 - Change in situation or address of Registered Office 07 August 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
287 - Change in situation or address of Registered Office 24 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.