Milom Holdings Limited

General information

Name:

Milom Holdings Ltd

Office Address:

C/o Frp Advisory Llp Derby House, 12 Winckley Square PR1 3JJ Preston

Number: 07444283

Incorporation date: 2010-11-18

Dissolution date: 2021-09-16

End of financial year: 12 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Frp Advisory Llp, Preston PR1 3JJ Milom Holdings Limited was classified as a Private Limited Company registered under the 07444283 Companies House Reg No. The company appeared on Thu, 18th Nov 2010. Milom Holdings Limited had existed on the local market for at least 11 years.

As suggested by the following company's register, there were four directors to name just a few: Ajit G., Hemlata G. and Indra G..

Indra G. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Smriti G.

Role: Secretary

Appointed: 31 May 2017

Latest update: 28 October 2023

Ajit G.

Role: Director

Appointed: 21 November 2016

Latest update: 28 October 2023

Hemlata G.

Role: Director

Appointed: 01 December 2010

Latest update: 28 October 2023

Indra G.

Role: Director

Appointed: 01 December 2010

Latest update: 28 October 2023

People with significant control

Indra G.
Notified on 1 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 12 May 2021
Account last made up date 12 August 2019
Confirmation statement next due date 03 April 2020
Confirmation statement last made up date 20 March 2019
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 22 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 12 August 2019
Annual Accounts 22 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 25 August 2015
Date Approval Accounts 25 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

42 Christchurch Avenue Kenton

Post code:

HA3 8NJ

City / Town:

Harrow

HQ address,
2014

Address:

42 Christchurch Avenue Kenton

Post code:

HA3 8NJ

City / Town:

Harrow

HQ address,
2015

Address:

42 Christchurch Avenue Kenton

Post code:

HA3 8NJ

City / Town:

Harrow

HQ address,
2016

Address:

42 Christchurch Avenue Kenton

Post code:

HA3 8NJ

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
10
Company Age

Closest Companies - by postcode