Company NameMilukas Ltd
Company StatusDissolved
Company Number08023865
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Matas Milukas
Date of BirthMay 1992 (Born 32 years ago)
NationalityLithuanian
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Moorside Gardens
Bradford
West Yorkshire
BD2 3RE

Location

Registered Address38 Moorside Gardens
Bradford
West Yorkshire
BD2 3RE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2013Registered office address changed from 43 Wendover Court Chiltern Street Flat 43 London W1U 7NN England on 15 September 2013 (1 page)
15 September 2013Registered office address changed from 43 Wendover Court Chiltern Street Flat 43 London W1U 7NN England on 15 September 2013 (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
23 July 2013Registered office address changed from Jordan Road 67 Jordan Road Perivale Greenford Middlesex UB6 7BY England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Jordan Road 67 Jordan Road Perivale Greenford Middlesex UB6 7BY England on 23 July 2013 (1 page)
10 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from 47 Warwick Road Stratford London E15 4JZ United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from 47 Warwick Road Stratford London E15 4JZ United Kingdom on 10 June 2013 (1 page)
5 August 2012Registered office address changed from Mth York Terrace East 10 Room 158a London NW1 4PT United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Mth York Terrace East 10 Room 158a London NW1 4PT United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Mth York Terrace East 10 Room 158a London NW1 4PT United Kingdom on 5 August 2012 (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)