About

Registered Number: 04271481
Date of Incorporation: 16/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2017 (7 years ago)
Registered Address: UNIT 17, BASEPOINT BUSINESS CENTRE, John De Mierre House, Bridge Road, Haywards Heath, RH16 1UA

 

Based in Haywards Heath, Milon Properties Ltd was founded on 16 August 2001, it has a status of "Dissolved". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILONAS, Leni 01 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 March 2017
4.68 - Liquidator's statement of receipts and payments 09 February 2017
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 10 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA01 - Change of accounting reference date 15 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 13 June 2011
AAMD - Amended Accounts 27 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 22 December 2002
225 - Change of Accounting Reference Date 22 December 2002
363s - Annual Return 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.