Company Information for MILLIANDE LIMITED
AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
MILLIANDE LIMITED | ||||||
Legal Registered Office | ||||||
AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Other companies in KT10 | ||||||
Previous Names | ||||||
|
Company Number | 03822121 | |
---|---|---|
Company ID Number | 03822121 | |
Date formed | 1999-08-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 13:28:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIMITRAKIS GEORGE DEMETRIOU |
||
ANKE DEMETRIOU |
||
DIMITRAKIS GEORGE DEMETRIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON SADIE GOODGER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A POCKETFUL OF PENS LTD | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
THE SPIRITUAL WOMAN LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
A POCKETFUL OF PENS LTD | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
THE SPIRITUAL WOMAN LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
GARNERS LIMITED | Director | 2017-09-29 | CURRENT | 2003-07-14 | Liquidation | |
MABAPA LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
INVENTORS TRUNK LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
BEAR DICTIONARY LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
A POCKETFUL OF PENS LTD | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
THE SPIRITUAL WOMAN LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mrs Anke Demetriou on 1999-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Aissela 42-50 High Street Esher Surrey KT10 9QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 20002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2016 TO 31/08/2016 | |
AA01 | PREVEXT FROM 28/02/2016 TO 31/08/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 20002 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 20002 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dimitrakis George Demetriou on 2014-02-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DIMITRAKIS GEORGE DEMETRIOU on 2014-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/14 FROM Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LILA STAR LIMITED CERTIFICATE ISSUED ON 10/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN | |
287 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/08/06--------- £ SI 20000@1=20000 £ IC 2/20002 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARTYCRAFTY CARD CO LIMITED CERTIFICATE ISSUED ON 19/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ARTYCRAFTY LIMITED CERTIFICATE ISSUED ON 08/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2013-02-28 | £ 5,666 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLIANDE LIMITED
Called Up Share Capital | 2013-02-28 | £ 20,002 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 20,002 |
Cash Bank In Hand | 2013-02-28 | £ 7,930 |
Cash Bank In Hand | 2012-02-29 | £ 3,798 |
Current Assets | 2013-02-28 | £ 7,930 |
Current Assets | 2012-02-29 | £ 6,102 |
Debtors | 2012-02-29 | £ 2,304 |
Shareholder Funds | 2013-02-28 | £ 22,264 |
Shareholder Funds | 2012-02-29 | £ 25,382 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as MILLIANDE LIMITED are:
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. |