About

Registered Number: 03186769
Date of Incorporation: 16/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 2 months ago)
Registered Address: 72 Millbank Street, Northam, Southampton, Hampshire, SO14 5QN

 

Established in 1996, Millbank Consultants Ltd has its registered office in Southampton, Hampshire. The business has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Sharon Irene 29 April 1996 19 August 2002 1
WILLIAMSON, Frederick 29 April 1996 19 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 02 February 2016
SOAS(A) - Striking-off action suspended (Section 652A) 07 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 26 June 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 26 June 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 27 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
CERTNM - Change of name certificate 28 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 21 March 2001
CERTNM - Change of name certificate 19 January 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 20 April 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 May 1998
RESOLUTIONS - N/A 16 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 16 April 1997
225 - Change of Accounting Reference Date 12 June 1996
287 - Change in situation or address of Registered Office 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.