Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLIANDA LIMITED
Company Information for

MILLIANDA LIMITED

LONDON, UNITED KINGDOM, NW3,
Company Registration Number
03390452
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Millianda Ltd
MILLIANDA LIMITED was founded on 1997-06-23 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
MILLIANDA LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 03390452
Date formed 1997-06-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 09:07:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLIANDA LIMITED

Current Directors
Officer Role Date Appointed
JS CORPORATE SECRETARIES LIMITED
Company Secretary 2000-03-24
MICHAEL FRENZEL
Director 2010-12-31
NADIA MINKOFF
Director 2006-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ROBERT MURRAY
Director 2004-05-31 2010-12-31
STEPHEN JOHN MILLS
Director 2001-01-29 2004-05-31
SHERIDAN RALPH GILL
Director 1997-06-23 2001-01-29
ST PETERS TRUST COMPANY LIMITED
Company Secretary 1997-06-23 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JS CORPORATE SECRETARIES LIMITED BRYFORD ASSOCIATES LIMITED Company Secretary 2016-11-08 CURRENT 1999-11-10 Active
JS CORPORATE SECRETARIES LIMITED MILLE ET UNE ETOILE LIMITED Company Secretary 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED AMBERWYNN LIMITED Company Secretary 2000-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED BLUEVALE SERVICES LIMITED Company Secretary 2000-12-08 CURRENT 1999-11-22 Active - Proposal to Strike off
JS CORPORATE SECRETARIES LIMITED JOLLY CLUB LIMITED Company Secretary 2000-03-24 CURRENT 1995-11-29 Dissolved 2014-04-25
JS CORPORATE SECRETARIES LIMITED IMBERHALE LIMITED Company Secretary 2000-03-24 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
MICHAEL FRENZEL TEMPLEWOOD VENTURES LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
MICHAEL FRENZEL GREATMANOR LIMITED Director 2018-05-01 CURRENT 2003-05-27 Active
MICHAEL FRENZEL FIRST ADD VALUE LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MICHAEL FRENZEL BRYFORD ASSOCIATES LIMITED Director 2016-11-08 CURRENT 1999-11-10 Active
MICHAEL FRENZEL LUCKY SHOES LIMITED Director 2012-11-13 CURRENT 2008-07-02 Active
MICHAEL FRENZEL GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
MICHAEL FRENZEL VESTOL LIMITED Director 2012-11-02 CURRENT 2002-10-15 Active
MICHAEL FRENZEL CONCEPT STYLING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2014-05-06
MICHAEL FRENZEL RINGFENCE LIMITED Director 2011-04-12 CURRENT 2003-12-11 Dissolved 2014-01-28
MICHAEL FRENZEL EXTREME ATTRACTIONS HOLDING LIMITED Director 2011-04-12 CURRENT 2007-02-07 Dissolved 2017-11-14
MICHAEL FRENZEL GIMA FINANCE LIMITED Director 2011-04-12 CURRENT 2000-06-16 Active
MICHAEL FRENZEL JOLLY CLUB LIMITED Director 2010-12-31 CURRENT 1995-11-29 Dissolved 2014-04-25
MICHAEL FRENZEL IMBERHALE LIMITED Director 2010-12-31 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL VATEUROPE LIMITED Director 2010-12-31 CURRENT 1993-01-18 Active - Proposal to Strike off
MICHAEL FRENZEL BLUEVALE SERVICES LIMITED Director 2010-12-31 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHAEL FRENZEL PORTLAND SECRETARIES LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL PORTLAND DIRECTORS LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL VANESSA HOLDING LIMITED Director 2008-07-15 CURRENT 2001-11-08 Active
MICHAEL FRENZEL R.E.D. REAL ESTATE DEVELOPMENT LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
MICHAEL FRENZEL SEAMVIEW LIMITED Director 2005-08-15 CURRENT 2004-01-09 Active - Proposal to Strike off
NADIA MINKOFF OVER TRADING LIMITED Director 2017-02-28 CURRENT 2003-10-22 Active - Proposal to Strike off
NADIA MINKOFF NADIA MINKOFF LIMITED Director 2016-09-27 CURRENT 1950-09-27 Active
NADIA MINKOFF ORTHOPEDICS SURGERY CONSULTING LIMITED Director 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
NADIA MINKOFF CORE TRADE MARINE LIMITED Director 2013-08-09 CURRENT 2012-01-10 Active - Proposal to Strike off
NADIA MINKOFF BLUEBOX VENTURES LIMITED Director 2013-06-12 CURRENT 2007-04-23 Active - Proposal to Strike off
NADIA MINKOFF K ONE & ONE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2017-03-07
NADIA MINKOFF MALACHITE VENTURES LIMITED Director 2012-11-26 CURRENT 2008-02-11 Dissolved 2015-04-28
NADIA MINKOFF ALUISA LIMITED Director 2012-11-26 CURRENT 2003-11-03 Dissolved 2016-04-05
NADIA MINKOFF SIRIO VIDE LIMITED Director 2012-11-06 CURRENT 1997-11-06 Dissolved 2016-03-22
NADIA MINKOFF GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
NADIA MINKOFF RINGFENCE LIMITED Director 2012-03-14 CURRENT 2003-12-11 Dissolved 2014-01-28
NADIA MINKOFF EXTREME ATTRACTIONS HOLDING LIMITED Director 2012-03-14 CURRENT 2007-02-07 Dissolved 2017-11-14
NADIA MINKOFF GOLDGUARD LIMITED Director 2010-12-31 CURRENT 2000-10-24 Dissolved 2013-08-13
NADIA MINKOFF ENEM SQUARED LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2017-03-14
NADIA MINKOFF JOLLY CLUB LIMITED Director 2006-08-23 CURRENT 1995-11-29 Dissolved 2014-04-25
NADIA MINKOFF IMBERHALE LIMITED Director 2006-08-23 CURRENT 1988-02-04 Dissolved 2014-07-15
NADIA MINKOFF VATEUROPE LIMITED Director 2006-08-23 CURRENT 1993-01-18 Active - Proposal to Strike off
NADIA MINKOFF FLAKLEY LIMITED Director 2006-01-27 CURRENT 2005-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2STRUCK OFF AND DISSOLVED
2014-01-21GAZ1FIRST GAZETTE
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-24AR0123/06/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA MINKOFF / 30/05/2013
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR
2012-07-19AR0123/06/12 FULL LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-27AR0123/06/11 FULL LIST
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY
2010-12-31AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01AR0123/06/10 FULL LIST
2010-01-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ROBERT MURRAY / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA MINKOFF / 01/10/2009
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / JS CORPORATE SECRETARIES LIMITED / 24/07/2009
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARLEBONE LANE LONDON WIU 2NT
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW DIRECTOR APPOINTED
2006-06-28363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14244DELIVERY EXT'D 3 MTH 31/12/04
2004-09-03363aRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-05-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-30363aRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-07-06363aRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-09-24244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-11363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-09-10288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-28363aRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-07244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-22ELRESS386 DISP APP AUDS 25/08/99
1999-09-22ELRESS366A DISP HOLDING AGM 25/08/99
1999-07-16363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-10-30244DELIVERY EXT'D 3 MTH 31/12/97
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MILLIANDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against MILLIANDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLIANDA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of MILLIANDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLIANDA LIMITED
Trademarks
We have not found any records of MILLIANDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLIANDA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MILLIANDA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MILLIANDA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMILLIANDA LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLIANDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLIANDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3