About

Registered Number: 05127974
Date of Incorporation: 14/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 54 High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AQ,

 

Milton Keynes Properties & Rentals Ltd was registered on 14 May 2004, it's status in the Companies House registry is set to "Dissolved". The companies director is Seliars, Sarah Elizabeth. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SELIARS, Sarah Elizabeth 14 May 2004 25 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
TM02 - Termination of appointment of secretary 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
RM02 - N/A 20 August 2013
3.6 - Abstract of receipt and payments in receivership 20 August 2013
3.6 - Abstract of receipt and payments in receivership 20 August 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2012
LQ01 - Notice of appointment of receiver or manager 09 September 2011
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
DISS16(SOAS) - N/A 08 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 02 March 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
AA - Annual Accounts 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 08 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 09 August 2006
363s - Annual Return 21 July 2006
395 - Particulars of a mortgage or charge 25 April 2006
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2006 Outstanding

N/A

Legal charge 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.