MILLDENFORD LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 7QG

Company number 04356728
Status Active - Proposal to Strike off
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 9A HIGH STREET, WEST DRAYTON, MIDDLESEX, UB7 7QG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MILLDENFORD LIMITED are www.milldenford.co.uk, and www.milldenford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Milldenford Limited is a Private Limited Company. The company registration number is 04356728. Milldenford Limited has been working since 21 January 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Milldenford Limited is 9a High Street West Drayton Middlesex Ub7 7qg. The company`s financial liabilities are £6.18k. It is £-0.36k against last year. And the total assets are £6.21k, which is £-8.09k against last year. SICK, Christoph is a Secretary of the company. HILL, Michael Henry is a Director of the company. Secretary ANDREWS, Sean has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HILL, Christine Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HE, De Guang has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


milldenford Key Finiance

LIABILITIES £6.18k
-6%
CASH n/a
TOTAL ASSETS £6.21k
-57%
All Financial Figures

Current Directors

Secretary
SICK, Christoph
Appointed Date: 07 May 2002

Director
HILL, Michael Henry
Appointed Date: 21 January 2002
82 years old

Resigned Directors

Secretary
ANDREWS, Sean
Resigned: 23 February 2002
Appointed Date: 21 January 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Secretary
HILL, Christine Ann
Resigned: 07 May 2002
Appointed Date: 23 February 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 January 2002
Appointed Date: 21 January 2002
71 years old

Director
HE, De Guang
Resigned: 04 June 2007
Appointed Date: 09 April 2006
54 years old

MILLDENFORD LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 21 January 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
27 Jan 2002
Director resigned
27 Jan 2002
New director appointed
27 Jan 2002
New secretary appointed
27 Jan 2002
Registered office changed on 27/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Jan 2002
Incorporation