About

Registered Number: 05612705
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 1 Langham Gardens, Ham Richmond, Surrey, TW10 7LP

 

Based in Surrey, Millard Publishing Ltd was registered on 04 November 2005. There are 2 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Philip Michael Charles 01 August 2015 - 1
MILLARD, Stewart Dennis 09 December 2005 02 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 01 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.