About

Registered Number: 03456481
Date of Incorporation: 28/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD

 

Millcroft Land & Developments Ltd was registered on 28 October 1997 with its registered office in Highams Park in London. Millcroft Land & Developments Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE RUN, Dinah Rose Marion 21 November 1997 02 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 November 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AR01 - Annual Return 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 01 September 2007
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 07 January 2004
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
363s - Annual Return 14 January 2003
363s - Annual Return 25 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
395 - Particulars of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 26 October 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 October 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 03 June 2000
395 - Particulars of a mortgage or charge 04 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 15 January 2000
RESOLUTIONS - N/A 15 November 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 15 November 1999
363b - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 28 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2000 Fully Satisfied

N/A

Legal charge 24 October 2000 Fully Satisfied

N/A

Floating charge 04 July 2000 Fully Satisfied

N/A

Legal mortgage 04 July 2000 Fully Satisfied

N/A

Legal charge 01 June 2000 Fully Satisfied

N/A

Legal charge 02 May 2000 Fully Satisfied

N/A

Legal charge 08 March 2000 Fully Satisfied

N/A

Legal charge 06 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.