Millhill Properties (Twickenham) Limited

DataGardener
dissolved
Unknown

Millhill Properties (twickenham) Limited

08715904Private Limited With Share Capital

Suite 17 Building 6, Croxley Park, Watford, WD188YH
Incorporated

02/10/2013

Company Age

12 years

Directors

5

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Millhill Properties (twickenham) Limited (08715904) is a private limited with share capital incorporated on 02/10/2013 (12 years old) and registered in watford, WD188YH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 02/10/2013
WD188YH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

7

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

25
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2019
Liquidation Miscellaneous
Category:Insolvency
Date:31-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2018
Liquidation Miscellaneous
Category:Insolvency
Date:14-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2016
Resolution
Category:Resolution
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2013
Incorporation Company
Category:Incorporation
Date:02-10-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2016
Filing Date30/06/2015
Latest Accounts31/10/2014

Trading Addresses

Kestrel House Knightrider Court, Maidstone, ME156LU
Suite 17 Building 6, Croxley Park, Watford, Wd18 8Yh, WD188YHRegistered

Contact

Suite 17 Building 6, Croxley Park, Watford, WD188YH