General information

Name:

Milean Catering Limited

Office Address:

39 Leveret Drive Whetstone LE8 6BH Leicester

Number: 06793440

Incorporation date: 2009-01-16

Dissolution date: 2022-02-15

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the beginning of Milean Catering Ltd, the company located at 39 Leveret Drive, Whetstone in Leicester. The company was started on January 16, 2009. The registration number was 06793440 and the post code was LE8 6BH. This firm had been active in this business for 13 years until February 15, 2022.

The data at our disposal regarding the following firm's management indicates that the last two directors were: Michael T. and Andrea W. who were appointed to their positions on January 16, 2009.

Executives who had significant control over the firm were: Michael T. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Andrea W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael T.

Role: Director

Appointed: 16 January 2009

Latest update: 23 April 2024

Andrea W.

Role: Director

Appointed: 16 January 2009

Latest update: 23 April 2024

People with significant control

Michael T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrea W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 30 January 2022
Confirmation statement last made up date 16 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 3 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 11 March 2013
Annual Accounts 22 April 2014
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Similar companies nearby

Closest companies