General information

Name:

Millannou Ltd

Office Address:

Weatherill House, New South Quarter, 23 Whitestone Way CR0 4WF Croydon

Number: 06575750

Incorporation date: 2008-04-24

Dissolution date: 2017-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Croydon under the following Company Registration No.: 06575750. This firm was established in the year 2008. The headquarters of this firm was situated at Weatherill House, New South Quarter, 23 Whitestone Way. The postal code for this place is CR0 4WF. The firm was officially closed on Tue, 7th Feb 2017, which means it had been active for 9 years.

The executives were as follow: Paul-Frank J. chosen to lead the company in 2008 in April and Christopher M. chosen to lead the company in 2008.

Executives who had control over the firm were as follows: Christopher M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Paul-Frank J. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Paul-Frank J.

Role: Director

Appointed: 30 April 2008

Latest update: 30 August 2023

Paul-Frank J.

Role: Secretary

Appointed: 30 April 2008

Latest update: 30 August 2023

Christopher M.

Role: Director

Appointed: 30 April 2008

Latest update: 30 August 2023

People with significant control

Christopher M.
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
right to manage directors
Paul-Frank J.
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
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 05 September 2018
Confirmation statement last made up date 22 August 2016
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 June 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 07 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 07 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, February 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
8
Company Age

Similar companies nearby

Closest companies