About

Registered Number: 03700237
Date of Incorporation: 25/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2016 (7 years and 3 months ago)
Registered Address: CONSILIUM, 85 Burdett Road, London, E3 4JN

 

Based in London, Milmar Leisure Ltd was registered on 25 January 1999, it's status at Companies House is "Dissolved". Milmar Leisure Ltd does not have any directors. We do not know the number of employees at Milmar Leisure Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2016
AD01 - Change of registered office address 16 September 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2015
AD01 - Change of registered office address 10 April 2013
2.24B - N/A 09 October 2012
2.34B - N/A 09 October 2012
2.24B - N/A 22 May 2012
2.31B - N/A 15 May 2012
2.24B - N/A 21 March 2012
2.24B - N/A 25 November 2011
2.23B - N/A 13 July 2011
2.17B - N/A 16 June 2011
2.12B - N/A 27 April 2011
RESOLUTIONS - N/A 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 24 October 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 17 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 22 January 2001
363s - Annual Return 07 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
395 - Particulars of a mortgage or charge 23 October 1999
395 - Particulars of a mortgage or charge 13 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
225 - Change of Accounting Reference Date 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2009 Outstanding

N/A

Debenture 23 December 2004 Outstanding

N/A

Legal charge 23 December 2004 Partially Satisfied

N/A

Legal mortgage 20 October 1999 Fully Satisfied

N/A

Legal mortgage 05 August 1999 Fully Satisfied

N/A

Mortgage debenture 07 July 1999 Fully Satisfied

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Legal mortgage 26 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.