About

Registered Number: 04569041
Date of Incorporation: 22/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2018 (6 years and 2 months ago)
Registered Address: ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF

 

Founded in 2002, Mills Group Holdings Ltd has its registered office in London, it's status at Companies House is "Dissolved". Everitt, Mark Edward is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVERITT, Mark Edward 19 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2018
LIQ13 - N/A 05 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 28 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2017
4.70 - N/A 28 April 2017
RESOLUTIONS - N/A 31 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2017
SH19 - Statement of capital 31 March 2017
CAP-SS - N/A 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 26 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 10 March 2016
CH01 - Change of particulars for director 19 January 2016
CH03 - Change of particulars for secretary 19 January 2016
CH02 - Change of particulars for corporate director 31 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 September 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 21 August 2013
RESOLUTIONS - N/A 01 March 2013
CERT10 - Re-registration of a company from public to private 01 March 2013
MAR - Memorandum and Articles - used in re-registration 01 March 2013
RR02 - Application by a public company for re-registration as a private limited company 01 March 2013
AP02 - Appointment of corporate director 29 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 03 July 2012
AUD - Auditor's letter of resignation 13 March 2012
RESOLUTIONS - N/A 01 March 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP03 - Appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 09 August 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2008
353 - Register of members 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 19 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 14 January 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 January 2003
225 - Change of Accounting Reference Date 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.