About

Registered Number: 05074968
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: Suite 8 94 London Road, Oxford, Oxfordshire, OX3 9FN

 

Based in Oxford in Oxfordshire, Milesoft Ltd was setup in 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Kevin Paul 28 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHYAMNARAIN, Alida Certyl 28 August 2004 14 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
DISS16(SOAS) - N/A 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 05 January 2014
DISS40 - Notice of striking-off action discontinued 24 December 2013
AR01 - Annual Return 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 30 December 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 May 2011
AD01 - Change of registered office address 21 May 2011
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 03 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 06 January 2006
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.