MILIMEX TRADE CO. LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9HA

Company number 03830901
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address OFFICE 11, 43 BEDFORD STREET, LONDON, WC2E 9HA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 52230 - Service activities incidental to air transportation, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1,000 . The most likely internet sites of MILIMEX TRADE CO. LIMITED are www.milimextradeco.co.uk, and www.milimex-trade-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milimex Trade Co Limited is a Private Limited Company. The company registration number is 03830901. Milimex Trade Co Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Milimex Trade Co Limited is Office 11 43 Bedford Street London Wc2e 9ha. The company`s financial liabilities are £2.27k. It is £1.86k against last year. The cash in hand is £0.88k. It is £0.88k against last year. And the total assets are £4.58k, which is £2.68k against last year. ENRIQUEZ, King Howard Cordero is a Director of the company. Secretary FITTON LEGAL COMPANY LTD has been resigned. Secretary GUERNSEY CORPORATE SECRETARIES LIMITED has been resigned. Director ERICKSON, Rachel Amy has been resigned. Director SMIRNOV, Mikhail has been resigned. Nominee Director FARREL INVESTMENTS LIMITED has been resigned. Director KEYSTONE INVESTMENTS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


milimex trade co. Key Finiance

LIABILITIES £2.27k
+456%
CASH £0.88k
TOTAL ASSETS £4.58k
+140%
All Financial Figures

Current Directors

Director
ENRIQUEZ, King Howard Cordero
Appointed Date: 15 July 2013
39 years old

Resigned Directors

Secretary
FITTON LEGAL COMPANY LTD
Resigned: 10 September 2013
Appointed Date: 30 November 2007

Secretary
GUERNSEY CORPORATE SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 24 August 1999

Director
ERICKSON, Rachel Amy
Resigned: 15 July 2013
Appointed Date: 20 September 2007
43 years old

Director
SMIRNOV, Mikhail
Resigned: 05 February 2008
Appointed Date: 12 August 2003
77 years old

Nominee Director
FARREL INVESTMENTS LIMITED
Resigned: 01 December 2001
Appointed Date: 24 August 1999

Director
KEYSTONE INVESTMENTS LIMITED
Resigned: 30 November 2007
Appointed Date: 01 December 2001

Persons With Significant Control

Mr. Hasan Saridag
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MILIMEX TRADE CO. LIMITED Events

30 Sep 2016
Confirmation statement made on 20 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000

...
... and 47 more events
28 Feb 2001
Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000
06 Nov 2000
Accounts for a dormant company made up to 31 August 2000
06 Nov 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Nov 2000
Return made up to 24/08/00; full list of members
24 Aug 1999
Incorporation