About

Registered Number: 07886448
Date of Incorporation: 19/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2017 (6 years and 9 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Milton Keynes Community Mediation Service Ltd was registered on 19 December 2011 with its registered office in Buckingham, it has a status of "Dissolved". We do not know the number of employees at this organisation. The company has 10 directors listed as James, Martin Russell, Entwistle, Robert Hugh, Moore, Richard Arthur, Percival, Louise, Evans, Judith, Harris, John, Mallett, Debbie, Quinn, Neil, Safavi, Mandana, Schmidt, Richard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTWISTLE, Robert Hugh 19 December 2011 - 1
MOORE, Richard Arthur 19 December 2011 - 1
PERCIVAL, Louise 02 August 2012 - 1
EVANS, Judith 19 December 2011 25 January 2012 1
HARRIS, John 02 August 2012 03 December 2014 1
MALLETT, Debbie 28 May 2013 05 December 2014 1
QUINN, Neil 19 December 2011 25 January 2012 1
SAFAVI, Mandana 05 December 2014 29 September 2015 1
SCHMIDT, Richard John 19 December 2011 28 May 2013 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Martin Russell 23 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
F10.2 - N/A 22 February 2016
AD01 - Change of registered office address 16 February 2016
RESOLUTIONS - N/A 11 February 2016
4.20 - N/A 11 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
CH03 - Change of particulars for secretary 29 January 2015
CH01 - Change of particulars for director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 30 December 2013
AP03 - Appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 16 October 2013
AA01 - Change of accounting reference date 19 September 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
NEWINC - New incorporation documents 19 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.