About

Registered Number: 03222880
Date of Incorporation: 10/07/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: TAYLORCOCKS, Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ

 

Based in Surrey, Milehouse Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Allen, Justin, Jordan, Michael, Patil, Suchareeta. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Justin 02 August 2018 - 1
JORDAN, Michael 20 October 2010 03 October 2015 1
PATIL, Suchareeta 03 October 2015 02 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP03 - Appointment of secretary 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
MR04 - N/A 01 August 2018
PSC07 - N/A 31 July 2018
PSC02 - N/A 31 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 03 November 2016
AP03 - Appointment of secretary 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 02 July 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 August 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 01 June 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 15 August 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 20 June 2001
363a - Annual Return 21 September 2000
363(353) - N/A 21 September 2000
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 12 May 2000
363s - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 09 December 1999
AA - Annual Accounts 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
123 - Notice of increase in nominal capital 24 May 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 06 May 1998
225 - Change of Accounting Reference Date 07 October 1997
395 - Particulars of a mortgage or charge 19 November 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
287 - Change in situation or address of Registered Office 04 August 1996
NEWINC - New incorporation documents 10 July 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.