About

Registered Number: 07339076
Date of Incorporation: 06/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2017 (6 years and 11 months ago)
Registered Address: FINDLAY JAMES, Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Based in Cheltenham, Milk Customer Strategy Ltd was established in 2010, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Woods, Rhian Elizabeth, Hewitt, James Neil Terry, Mccormick, Ian, Waslin, Brigg, Waslin, Bryn are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Rhian Elizabeth 24 June 2011 - 1
WASLIN, Bryn 06 August 2010 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, James Neil Terry 20 February 2012 27 February 2015 1
MCCORMICK, Ian 08 July 2011 20 February 2012 1
WASLIN, Brigg 06 August 2010 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 February 2017
AD01 - Change of registered office address 10 March 2016
RESOLUTIONS - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
4.70 - N/A 09 March 2016
AA01 - Change of accounting reference date 04 December 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 04 September 2015
AUD - Auditor's letter of resignation 28 August 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
SH03 - Return of purchase of own shares 31 March 2015
AD01 - Change of registered office address 26 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
RESOLUTIONS - N/A 16 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
SH06 - Notice of cancellation of shares 16 March 2015
CERTNM - Change of name certificate 02 March 2015
CONNOT - N/A 02 March 2015
MISC - Miscellaneous document 23 September 2014
AR01 - Annual Return 13 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 09 May 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AR01 - Annual Return 02 September 2011
AP03 - Appointment of secretary 08 July 2011
RESOLUTIONS - N/A 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
SH08 - Notice of name or other designation of class of shares 07 July 2011
AA01 - Change of accounting reference date 07 July 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 04 July 2011
SH01 - Return of Allotment of shares 29 June 2011
AP01 - Appointment of director 21 March 2011
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.