Company NameMilo Bar Limited
Company StatusDissolved
Company Number07022736
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date19 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lewis James Cuddy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Call Lane
Leeds
West Yorkshire
LS1 6DN
Director NameMr Dave Knowlson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Call Lane
Leeds
West Yorkshire
LS1 6DN
Secretary NameMr Lewis Cuddy
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address10-12 Call Lane
Leeds
West Yorkshire
LS1 6DN

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

333 at £1Dave Knowlson
33.33%
Ordinary
333 at £1Lewis James Cuddy
33.33%
Ordinary
333 at £1Mark Young
33.33%
Ordinary

Financials

Year2014
Net Worth-£51,420
Cash£1,006
Current Liabilities£62,924

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
19 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
23 October 2014Liquidators' statement of receipts and payments to 28 February 2013 (7 pages)
23 October 2014Liquidators' statement of receipts and payments to 28 February 2013 (7 pages)
23 October 2014Liquidators statement of receipts and payments to 28 February 2013 (7 pages)
10 October 2014Liquidators statement of receipts and payments to 31 August 2014 (9 pages)
10 October 2014Liquidators' statement of receipts and payments to 31 August 2014 (9 pages)
10 October 2014Liquidators' statement of receipts and payments to 31 August 2014 (9 pages)
5 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (9 pages)
5 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (9 pages)
5 October 2012Liquidators statement of receipts and payments to 31 August 2012 (9 pages)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Statement of affairs with form 4.19 (5 pages)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Statement of affairs with form 4.19 (5 pages)
26 August 2011Registered office address changed from 10-12 Call Lane Leeds LS1 6DN United Kingdom on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from 10-12 Call Lane Leeds LS1 6DN United Kingdom on 26 August 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Secretary's details changed for Mr Lewis Cuddy on 16 September 2010 (2 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 999
(6 pages)
23 September 2010Secretary's details changed for Mr Lewis Cuddy on 16 September 2010 (2 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 999
(6 pages)
22 September 2010Director's details changed for Mr Dave Knowlson on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dave Knowlson on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Lewis James Cuddy on 16 September 2010 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Director's details changed for Mr Lewis James Cuddy on 16 September 2010 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
17 September 2009Incorporation (14 pages)
17 September 2009Incorporation (14 pages)