MILEDAWN LIMITED
LONDON BIDFORTHEBUSINESS LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04016064
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MILEDAWN LIMITED are www.miledawn.co.uk, and www.miledawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Miledawn Limited is a Private Limited Company. The company registration number is 04016064. Miledawn Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Miledawn Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . PANIOTY, Deborah is a Secretary of the company. PANIOTY, Patrick Kenneth is a Director of the company. Secretary GOODCHILD, Robert David has been resigned. Secretary PANIOTY, Deborah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOODCHILD, Robert David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANIOTY, Patrick Kenneth has been resigned. Director POINTER, Sian Mary has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PANIOTY, Deborah
Appointed Date: 16 May 2002

Director
PANIOTY, Patrick Kenneth
Appointed Date: 25 February 2005
65 years old

Resigned Directors

Secretary
GOODCHILD, Robert David
Resigned: 16 May 2002
Appointed Date: 14 March 2002

Secretary
PANIOTY, Deborah
Resigned: 17 April 2002
Appointed Date: 13 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
GOODCHILD, Robert David
Resigned: 16 October 2002
Appointed Date: 14 March 2002
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Director
PANIOTY, Patrick Kenneth
Resigned: 09 July 2003
Appointed Date: 13 June 2000
65 years old

Director
POINTER, Sian Mary
Resigned: 25 February 2005
Appointed Date: 09 July 2003
59 years old

MILEDAWN LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

27 Apr 2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015
...
... and 45 more events
14 Aug 2000
Secretary resigned
14 Aug 2000
Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 2000
New director appointed
14 Aug 2000
New secretary appointed
13 Jun 2000
Incorporation