Company NameMilenakim Limited
Company StatusDissolved
Company Number09492712
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Mutambuki Kimanthi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityKenyan
StatusClosed
Appointed20 April 2015(1 month after company formation)
Appointment Duration2 years, 4 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lisle Place
Grays
Essex
RM17 5AP
Director NameMr Francis Mutambuki Kimanthi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lisle Place
Grays
RM17 5AP

Location

Registered Address16 Lisle Place
Grays
RM17 5AP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
19 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
3 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Termination of appointment of Francis Mutambuki Kimanthi as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Francis Mutambuki Kimanthi as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Francis Mutambuki Kimanthi as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Francis Mutambuki Kimanthi as a director on 20 April 2015 (2 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
(26 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
(26 pages)