Millivres Prowler Limited

DataGardener
dissolved
Unknown

Millivres Prowler Limited

01165041Private Limited With Share Capital

7Th Floor Dashwood House, 69 Old Broad Street, London, EC2M1QS
Incorporated

29/03/1974

Company Age

52 years

Directors

2

Employees

SIC Code

58190

Risk

not scored

Company Overview

Registration, classification & business activity

Millivres Prowler Limited (01165041) is a private limited with share capital incorporated on 29/03/1974 (52 years old) and registered in london, EC2M1QS. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Unknown
Incorporated 29/03/1974
EC2M1QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:31-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-03-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:22-12-2017
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:22-12-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:07-11-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-05-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-04-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-03-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-07-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-03-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2012
Termination Director Company With Name
Category:Officers
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Legacy
Category:Mortgage
Date:19-10-2011
Legacy
Category:Mortgage
Date:22-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Legacy
Category:Officers
Date:28-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:03-11-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Officers
Date:30-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2008
Legacy
Category:Officers
Date:03-11-2007
Legacy
Category:Annual Return
Date:01-11-2007
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Annual Return
Date:03-11-2006
Legacy
Category:Officers
Date:02-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2006
Legacy
Category:Mortgage
Date:22-07-2006
Legacy
Category:Mortgage
Date:22-07-2006
Legacy
Category:Mortgage
Date:22-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:03-04-2006
Legacy
Category:Annual Return
Date:08-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2005
Legacy
Category:Officers
Date:16-08-2005
Legacy
Category:Officers
Date:16-08-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Annual Return
Date:17-11-2004
Legacy
Category:Officers
Date:17-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2004
Legacy
Category:Officers
Date:25-05-2004
Legacy
Category:Mortgage
Date:11-03-2004
Legacy
Category:Annual Return
Date:28-11-2003
Legacy
Category:Officers
Date:14-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2003
Legacy
Category:Officers
Date:01-07-2003
Legacy
Category:Officers
Date:12-06-2003
Auditors Resignation Company
Category:Auditors
Date:17-12-2002
Legacy
Category:Annual Return
Date:19-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2002
Legacy
Category:Address
Date:16-08-2002
Legacy
Category:Officers
Date:14-05-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date19/01/2016
Latest Accounts30/04/2015

Trading Addresses

Unit 10 The Office Village, Romford Road, London, E154EA
116-134 Bayham Street, London, NW10BA
7Th Dashwood House, 69 Old Broad Street, London, EC2M1QSRegistered

Related Companies

1

Contact

7Th Floor Dashwood House, 69 Old Broad Street, London, EC2M1QS