About

Registered Number: 03966980
Date of Incorporation: 06/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (10 years and 8 months ago)
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Based in Surrey, The Mildmay Partnership Nominee Company Ltd was established in 2000, it has a status of "Dissolved". We don't know the number of employees at this company. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 02 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 October 2004
225 - Change of Accounting Reference Date 14 May 2004
363s - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 25 April 2001
225 - Change of Accounting Reference Date 01 February 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
CERTNM - Change of name certificate 25 April 2000
CERTNM - Change of name certificate 19 April 2000
RESOLUTIONS - N/A 17 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 07 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.