Millbank Developments (London) Ltd.

DataGardener
dissolved

Millbank Developments (london) Ltd.

05909689Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

17/08/2006

Company Age

19 years

Directors

3

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Millbank Developments (london) Ltd. (05909689) is a private limited with share capital incorporated on 17/08/2006 (19 years old) and registered in london, EC4R9AN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 17/08/2006
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:16-09-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-04-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-04-2016
Resolution
Category:Resolution
Date:13-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Legacy
Category:Mortgage
Date:11-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Termination Secretary Company With Name
Category:Officers
Date:06-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2010
Capital Allotment Shares
Category:Capital
Date:07-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-12-2009
Legacy
Category:Annual Return
Date:28-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2008
Legacy
Category:Annual Return
Date:11-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2007
Legacy
Category:Accounts
Date:13-12-2007
Legacy
Category:Annual Return
Date:10-09-2007
Incorporation Company
Category:Incorporation
Date:17-08-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date30/11/2012
Latest Accounts31/12/2011

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
9-10 Domingo Street, London, EC1Y0TA

Contact

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN