About

Registered Number: 04356728
Date of Incorporation: 21/01/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (7 years and 8 months ago)
Registered Address: 9a High Street, West Drayton, Middlesex, UB7 7QG

 

Milldenford Ltd was founded on 21 January 2002 with its registered office in Middlesex. The current directors of Milldenford Ltd are listed as Andrews, Sean, Hill, Christine Ann, He, De Guang at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HE, De Guang 09 April 2006 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Sean 21 January 2002 23 February 2002 1
HILL, Christine Ann 23 February 2002 07 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 09 February 2009
363s - Annual Return 11 April 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 06 March 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 11 February 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.