Company NameMilestone Capital Limited
Company StatusDissolved
Company Number03347974
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameEdmond Dennis Villani
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2006(9 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 19 September 2023)
RolePrivate Investment
Country of ResidenceUnited States
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameGian Enrico Maria Gelmetti
Date of BirthAugust 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed02 January 2008(10 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2023)
RoleAccountant
Country of ResidenceSpain
Correspondence Address7-8 Delta Bank Road (Hindsight)
Gateshead
NE11 9DJ
Director NameMr Dominic Peter Fava
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Delta Bank Road (Hindsight)
Gateshead
NE11 9DJ
Director NameMr Carmine Villani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(9 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-8 Delta Bank Road (Hindsight)
Gateshead
NE11 9DJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed22 May 2001(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2012)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2012)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameLondon Professional Management Ltd (Corporation)
StatusResigned
Appointed28 September 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2015)
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameBulldog Nominee Secretaries UK Limited (Corporation)
StatusResigned
Appointed28 September 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2014)
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameLondon Corporate Administration Ltd (Corporation)
StatusResigned
Appointed16 December 2014(17 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2015)
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT

Contact

Websitemilestonecapital.biz

Location

Registered Address7-8 Delta Bank Road (Hindsight)
Gateshead
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1London Equity Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 November 2017Director's details changed for Mr Carmine Villani on 30 January 2012 (2 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Confirmation statement made on 8 April 2017 with no updates (3 pages)
30 June 2017Notification of London Equity Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Edmond Villani as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Edmond Villani as a person with significant control on 30 June 2017 (2 pages)
4 October 2016Registered office address changed from 25 Hill Street London W1J 5LW England to C/O Hindsight Tax Consultants Yours Business Networks 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 4 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Director's details changed for Mr Carmine Villani on 17 December 2015 (3 pages)
5 July 2016Registered office address changed from 20 - 22 Wenlock Road London N1 7GU United Kingdom to 25 Hill Street London W1J 5LW on 5 July 2016 (1 page)
5 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
5 July 2016Director's details changed for Edmond Dennis Villani on 1 April 2016 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Termination of appointment of London Professional Management Ltd as a director on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 - 22 Wenlock Road London N1 7GU on 28 April 2015 (1 page)
28 April 2015Termination of appointment of London Corporate Administration Ltd as a secretary on 28 April 2015 (1 page)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015 (1 page)
23 April 2015Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015 (1 page)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
16 December 2014Appointment of Bulldog Nominee Secretaries Uk Limited as a secretary on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Third Floor 15 Poland Street London W1F 8QE England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 16 December 2014 (1 page)
11 December 2014Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Third Floor 15 Poland Street London W1F 8QE on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary on 11 December 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
27 November 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 November 2013Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages)
22 November 2013Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 (2 pages)
22 November 2013Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013 (2 pages)
22 November 2013Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013 (2 pages)
4 June 2013Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 September 2012Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page)
28 September 2012Appointment of Bulldog Nominee Directors Uk Ltd as a director (2 pages)
28 September 2012Termination of appointment of Amicorp (Uk) Directors Limited as a director (1 page)
28 September 2012Appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 April 2011Director's details changed for Carmine Villani on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Amicorp (Uk) Directors Limited on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Gian Enrico Maria Gelmetti on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Edmond Dennis Villani on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 9 April 2010 (2 pages)
22 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 9 April 2010 (2 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
22 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 9 April 2010 (2 pages)
22 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 9 April 2010 (2 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
22 December 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
22 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 January 2008New director appointed (2 pages)
20 July 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
27 June 2007Return made up to 09/04/07; full list of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
22 February 2007New director appointed (2 pages)
2 January 2007Total exemption full accounts made up to 31 December 2004 (11 pages)
24 November 2006New director appointed (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (6 pages)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Return made up to 09/04/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 May 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
18 May 2004Return made up to 09/04/04; full list of members (6 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
11 May 2003Return made up to 09/04/03; full list of members (6 pages)
19 February 2003Full accounts made up to 31 December 2001 (9 pages)
1 August 2002Full accounts made up to 31 December 2000 (9 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Full accounts made up to 31 December 1999 (7 pages)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: queens house 55/6 lincolns inn fields london WC2A 3LJ (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 December 1998 (8 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 December 1997 (8 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 April 1999Return made up to 09/04/99; no change of members (8 pages)
18 April 1998Return made up to 09/04/98; full list of members (9 pages)
28 April 1997Delivery ext'd 3 mth 31/12/97 (1 page)
28 April 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/97
(1 page)
28 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (5 pages)
21 April 1997New secretary appointed (2 pages)
9 April 1997Incorporation (11 pages)