About

Registered Number: 07008314
Date of Incorporation: 03/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 2 months ago)
Registered Address: 54 Fairstone Hill, Oadby, Leicester, LE2 5RJ,

 

Having been setup in 2009, Milestone School of Business Ltd has its registered office in Leicester, it has a status of "Dissolved". We don't know the number of employees at Milestone School of Business Ltd. Milestone School of Business Ltd has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASAN, Kamrul 22 November 2013 - 1
FORQAN, Hasan Mohammad 01 September 2012 07 January 2013 1
HASAN, Md Kamrul 04 January 2012 01 September 2012 1
MIAH, Jusna Akther 01 September 2012 07 January 2013 1
SHABBIR MALIK, Muhammad 03 September 2009 04 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Jusna Akther 01 September 2012 - 1
HASAN, Md Kamrul 04 January 2012 01 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
AD01 - Change of registered office address 26 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 26 September 2014
CERTNM - Change of name certificate 13 August 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 23 November 2013
AD01 - Change of registered office address 23 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AP01 - Appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
AP03 - Appointment of secretary 13 September 2012
AD01 - Change of registered office address 13 September 2012
AD01 - Change of registered office address 19 June 2012
AA01 - Change of accounting reference date 15 May 2012
CH01 - Change of particulars for director 12 January 2012
AD01 - Change of registered office address 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 05 January 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 23 May 2011
CH03 - Change of particulars for secretary 22 May 2011
AA - Annual Accounts 22 May 2011
AD01 - Change of registered office address 21 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 25 October 2010
NEWINC - New incorporation documents 03 September 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.