About

Registered Number: 04937878
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 23 Camden Road, Sevenoaks, Kent, TN13 3LU,

 

Based in Sevenoaks in Kent, Milume Ltd was registered on 20 October 2003, it's status at Companies House is "Dissolved". The current directors of this company are Martin, Suzanne Wendy, Baker Hirst, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Suzanne Wendy 08 February 2016 - 1
BAKER HIRST, Jennifer 20 October 2003 12 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
AA - Annual Accounts 25 October 2017
DS01 - Striking off application by a company 20 October 2017
AA01 - Change of accounting reference date 20 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 10 February 2016
AP03 - Appointment of secretary 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 22 September 2010
AAMD - Amended Accounts 14 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 02 September 2009
225 - Change of Accounting Reference Date 28 August 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 22 November 2007
CERTNM - Change of name certificate 21 November 2007
287 - Change in situation or address of Registered Office 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 01 November 2004
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.