Company NameMilestone Consultancy Services (UK) Limited
Company StatusDissolved
Company Number04403770
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameFindseal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Franca Poglio
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 05 November 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Pickard Close
Southgate
London
N14 6JG
Secretary NameGiovanni Poglio
NationalityBritish
StatusClosed
Appointed07 November 2005(3 years, 7 months after company formation)
Appointment Duration8 years (closed 05 November 2013)
RoleCompany Director
Correspondence Address24 Carlyle Avenue
Blackpool
Lancashire
FY4 1PF
Secretary NameJoseph Nwabali
NationalityNigerian
StatusResigned
Appointed17 April 2002(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address5 Milestone Close
London
N9 9GA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

100 at £1Franca Poglio
100.00%
Ordinary

Financials

Year2014
Net Worth£127,876
Cash£104,227
Current Liabilities£26,750

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010 (1 page)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Franca Poglio on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Franca Poglio on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 26/03/08; full list of members (3 pages)
16 May 2008Return made up to 26/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 26/03/06; full list of members (2 pages)
19 April 2006Return made up to 26/03/06; full list of members (2 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director's particulars changed (1 page)
27 July 2005Return made up to 26/03/05; full list of members (2 pages)
27 July 2005Return made up to 26/03/05; full list of members (2 pages)
3 February 2005Registered office changed on 03/02/05 from: wickham house station road braughling hertfordshire SG11 2PB (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Registered office changed on 03/02/05 from: wickham house station road braughling hertfordshire SG11 2PB (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 26/03/03; full list of members (6 pages)
9 May 2003Return made up to 26/03/03; full list of members (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
2 May 2002Company name changed findseal LIMITED\certificate issued on 02/05/02 (3 pages)
2 May 2002Company name changed findseal LIMITED\certificate issued on 02/05/02 (3 pages)
26 March 2002Incorporation (12 pages)
26 March 2002Incorporation (12 pages)