Company NameMilestone Partners Limited
Company StatusDissolved
Company Number07757305
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr John Hugo Hoskin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 03 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDickinson Dees Llp 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameAjitsinh Moahnsinh Kara
Date of BirthApril 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed12 September 2011(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickinson Dees Llp 1 Whitehall Riverside
Leeds
LS1 4BN
Secretary NameDaxa Dilar Kara
StatusClosed
Appointed06 February 2015(3 years, 5 months after company formation)
Appointment Duration5 years (closed 03 March 2020)
RoleCompany Director
Correspondence AddressDickinson Dees Llp 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameDr Mark Lee Honeywell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressDickinson Dees Llp The Chocolate Works
Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameMr Matthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDickinson Dees Llp The Chocolate Works
Bishopthorpe Road
York
North Yorkshire
YO23 1DE

Location

Registered AddressDickinson Dees Llp 1
Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.5k at £1John Hoskin & Lynn Hoskin
75.00%
Ordinary
500 at £1Daxa Kara
5.00%
Ordinary
2k at £1Ajit Kara
20.00%
Ordinary

Financials

Year2014
Net Worth£576,893
Cash£66,445
Current Liabilities£381,545

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
25 July 2017Notification of John Hugo Hoskin as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 July 2017Notification of Lynn Lisa Hoskin as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of John Hugo Hoskin as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 July 2017Notification of Lynn Lisa Hoskin as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Resolutions
  • RES13 ‐ Company business/approval of a distribution in kind of £993993 on ordinary shares 06/04/2017
(3 pages)
31 May 2017Resolutions
  • RES13 ‐ Company business/approval of a distribution in kind of £993993 on ordinary shares 06/04/2017
(3 pages)
21 March 2017Second filing of Confirmation Statement dated 17/08/2016 (7 pages)
21 March 2017Second filing of Confirmation Statement dated 17/08/2016 (7 pages)
15 September 201617/08/16 Statement of Capital gbp 10490
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/03/2017.
(8 pages)
15 September 201617/08/16 Statement of Capital gbp 10490
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/03/2017.
(8 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 10,490.00
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 10,490.00
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Appointment of Daxa Dilar Kara as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Daxa Dilar Kara as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Daxa Dilar Kara as a secretary on 6 February 2015 (2 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(3 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 September 2013Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(3 pages)
2 September 2013Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012 (2 pages)
2 September 2013Director's details changed for John Hugo Hoskin on 1 September 2012 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(3 pages)
2 September 2013Director's details changed for John Hugo Hoskin on 1 September 2012 (2 pages)
2 September 2013Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012 (2 pages)
2 September 2013Director's details changed for John Hugo Hoskin on 1 September 2012 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 July 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (3 pages)
17 July 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (3 pages)
30 April 2012Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 30 April 2012 (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,000
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,000
(4 pages)
21 September 2011Appointment of John Hugo Hoskin as a director (3 pages)
21 September 2011Appointment of Ajitsinh Moahnsinh Kara as a director (3 pages)
21 September 2011Appointment of John Hugo Hoskin as a director (3 pages)
21 September 2011Appointment of Ajitsinh Moahnsinh Kara as a director (3 pages)
21 September 2011Termination of appointment of Mark Honeywell as a director (2 pages)
21 September 2011Termination of appointment of Matthew Smith as a director (2 pages)
21 September 2011Termination of appointment of Matthew Smith as a director (2 pages)
21 September 2011Termination of appointment of Mark Honeywell as a director (2 pages)
31 August 2011Incorporation (27 pages)
31 August 2011Incorporation (27 pages)