Company NameMiland Development Limited
Company StatusDissolved
Company Number05063549
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameFastlaw Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sudarshan Kumar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressKings Court 12 King Street
Leeds
LS1 2HL
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameNeil Shiraz Nayaka
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Launcelyn Close
North Baddesley
Southampton
Hampshire
SO52 9NP
Director NameMilan Mandaric
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2004(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address14125 Capri Drive
Suite 5a
Los Gatos
California 95032
United States
Director NameMr Terence Patrick Brady
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Hall Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Secretary NameMalcolm Hedley Le Bas
NationalityBritish
StatusResigned
Appointed07 May 2004(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 September 2004)
RoleCompany Director
Correspondence AddressNumber 1 London Road
Southampton
SO15 2AE
Secretary NameKeith Grissett
NationalityBritish
StatusResigned
Appointed23 September 2004(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 May 2005)
RoleCompany Director
Correspondence Address111 Strouden Road
Winton
Bournemouth
Dorset
BH9 1QW
Director NameMr Mark Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Brownhill Road
Chandlers Ford Eastleigh
Southampton
Hampshire
SO53 2EH
Director NamePeter James Storrie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Helens Road
Hayling Island
Portsmouth
PO11 0BT
Secretary NamePeter James Storrie
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Helens Road
Hayling Island
Portsmouth
PO11 0BT
Director NameAlexandre Gaydamak
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2009)
RoleCompany Director
Correspondence AddressLevi Eshkol 16
Tel Aviv
Israel
Director NameMr Roberto Avondo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Spencer Road
Southsea
Hampshire
PO4 9RN
Director NameMrs Tanya Robins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shaftesbury Road
Southsea
Hampshire
PO5 3JR
Director NamePeter James Storrie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2010)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 St Helens Road
Hayling Island
Portsmouth
PO11 0BT
Secretary NameMrs Tanya Robins
NationalityBritish
StatusResigned
Appointed26 August 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFratton Park
Frogmore Road
Portsmouth
Hampshire
PO4 8RA
Director NameMark Silas Jacob
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 March 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NameMark Silas Jacob
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 10 March 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Charlotte Street
London
W1T 4QG

Location

Registered AddressKings Court
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

90 at £0.01Mr B. Chainrai
90.00%
Ordinary
10 at £0.01Al Fahim Asia Associates LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£108,990
Cash£1,903
Current Liabilities£260,354

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 April 2013Registered office address changed from Fratton Park Frogmore Road Portsmouth Hampshire PO4 8RA on 17 April 2013 (1 page)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from Fratton Park Frogmore Road Portsmouth Hampshire PO4 8RA on 17 April 2013 (1 page)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Termination of appointment of Tanya Robins as a secretary (1 page)
26 April 2012Termination of appointment of Tanya Robins as a secretary (1 page)
8 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
16 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (2 pages)
16 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (2 pages)
16 May 2011Appointment of Mr Sudarshan Kumar as a director (2 pages)
16 May 2011Secretary's details changed for Mrs Tanya Robins on 1 June 2010 (1 page)
16 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (2 pages)
16 May 2011Secretary's details changed for Mrs Tanya Robins on 1 June 2010 (1 page)
16 May 2011Secretary's details changed for Mrs Tanya Robins on 1 June 2010 (1 page)
16 May 2011Appointment of Mr Sudarshan Kumar as a director (2 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Termination of appointment of Peter Storrie as a director (1 page)
16 November 2010Termination of appointment of Peter Storrie as a director (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
15 November 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 November 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
5 August 2010Termination of appointment of Mark Jacob as a director (1 page)
5 August 2010Termination of appointment of Mark Jacob as a director (1 page)
21 May 2010Termination of appointment of Roberto Avondo as a director (1 page)
21 May 2010Termination of appointment of Roberto Avondo as a director (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Roberto Avondo on 6 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Roberto Avondo on 6 October 2009 (2 pages)
28 April 2010Director's details changed for Peter James Storrie on 6 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Roberto Avondo on 6 October 2009 (2 pages)
28 April 2010Director's details changed for Peter James Storrie on 6 October 2009 (2 pages)
28 April 2010Director's details changed for Peter James Storrie on 6 October 2009 (2 pages)
22 April 2010Termination of appointment of Mark Jacob as a director (2 pages)
22 April 2010Termination of appointment of Mark Jacob as a director (2 pages)
19 January 2010Termination of appointment of Tanya Robins as a director (2 pages)
19 January 2010Termination of appointment of Tanya Robins as a director (2 pages)
25 November 2009Director's details changed for Peter James Storrie on 19 November 2009 (3 pages)
25 November 2009Director's details changed for Peter James Storrie on 19 November 2009 (3 pages)
12 October 2009Appointment of Mark Silas Jacob as a director (2 pages)
12 October 2009Appointment of Mark Silas Jacob as a director (2 pages)
12 October 2009Appointment of Mark Silas Jacob as a director (2 pages)
12 October 2009Appointment of Mark Silas Jacob as a director (2 pages)
29 September 2009Director appointed peter storrie (2 pages)
29 September 2009Appointment terminated secretary peter storrie (1 page)
29 September 2009Director and secretary appointed tanya robins (2 pages)
29 September 2009Director and secretary appointed tanya robins (2 pages)
29 September 2009Director appointed peter storrie (2 pages)
29 September 2009Appointment terminated secretary peter storrie (1 page)
8 September 2009Appointment terminated director alexandre gaydamak (1 page)
8 September 2009Appointment terminated director alexandre gaydamak (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 July 2008Return made up to 04/03/08; full list of members (5 pages)
16 July 2008Return made up to 04/03/08; full list of members (5 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
25 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
25 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 April 2007Return made up to 04/03/07; full list of members (6 pages)
14 April 2007Return made up to 04/03/07; full list of members (6 pages)
12 January 2007Return made up to 04/03/06; full list of members; amend (7 pages)
12 January 2007Return made up to 04/03/06; full list of members; amend (7 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
11 May 2006Return made up to 04/03/06; full list of members (7 pages)
11 May 2006Return made up to 04/03/06; full list of members (7 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
31 January 2006Resolutions
  • RES13 ‐ Shares sub-divided 20/01/06
(1 page)
31 January 2006S-div 20/01/06 (1 page)
31 January 2006S-div 20/01/06 (1 page)
31 January 2006Resolutions
  • RES13 ‐ Shares sub-divided 20/01/06
(1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
10 May 2005Return made up to 04/03/05; full list of members (7 pages)
10 May 2005Return made up to 04/03/05; full list of members (7 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
14 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: number 1 london road southampton hampshire SO15 2AE (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: number 1 london road southampton hampshire SO15 2AE (1 page)
19 April 2004Company name changed fastlaw LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed fastlaw LIMITED\certificate issued on 19/04/04 (2 pages)
4 March 2004Incorporation (19 pages)
4 March 2004Incorporation (19 pages)