Company NameMilton Keynes Business Services Ltd
Company StatusDissolved
Company Number05118062
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamePalladium Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Meyer Aaron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Willows
Mill Farm Courtyard
Beachampton
Milton Keynes
MK19 6DS
Secretary NameMr Stephen Meyer Aaron
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Willows
Mill Farm Courtyard
Beachampton
Milton Keynes
MK19 6DS
Director NameMr Michael Meyer Aaron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Willows
Mill Farm Courtyard
Beachampton
Milton Keynes
MK19 6DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael Meyer Aaron
50.00%
Ordinary
1 at £1Stephen Meyer Aaron
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,588
Current Liabilities£103,345

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
2 July 2013Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 (2 pages)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Statement of affairs with form 4.19 (6 pages)
1 July 2013Statement of affairs with form 4.19 (6 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Company name changed palladium solutions LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Company name changed palladium solutions LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 2
(8 pages)
10 May 2010Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 2
(8 pages)
11 February 2010Termination of appointment of Michael Aaron as a director (1 page)
11 February 2010Termination of appointment of Michael Aaron as a director (1 page)
19 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
19 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
7 October 2009Director's details changed for Michael Meyer Aaron on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Meyer Aaron on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 (1 page)
7 October 2009Director's details changed for Stephen Meyer Aaron on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Meyer Aaron on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Meyer Aaron on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Meyer Aaron on 6 October 2009 (2 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Ad 28/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Nc inc already adjusted 27/09/07 (1 page)
15 October 2007Ad 28/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 October 2007Nc inc already adjusted 27/09/07 (1 page)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 1 park place canary wharf london E14 4HJ (1 page)
5 May 2006Registered office changed on 05/05/06 from: 1 park place canary wharf london E14 4HJ (1 page)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Return made up to 04/05/05; full list of members (5 pages)
13 May 2005Return made up to 04/05/05; full list of members (5 pages)
21 May 2004New secretary appointed;new director appointed (3 pages)
21 May 2004New secretary appointed;new director appointed (3 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
20 May 2004Ad 04/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 May 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Ad 04/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)