Company NameMilk It Limited
Company StatusDissolved
Company Number07788012
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Vacaas Ali
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Station Road
Washington
Tyne And Wear
NE38 7BE
Director NameMr Sheraz Awan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Stamfordham Road
Westerhope
Newcastle Upon Tyne
Tyne And Wear
NE5 5HA
Director NameMr Shahid Saleem
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Seafield Mews
Seaton Sluice
Whitley Bay
Tyne And Wear
NE24 3BA
Secretary NameMr Vacaas Ali
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Station Road
Washington
Tyne And Wear
NE38 7BE

Location

Registered Address5 Seafield Mews
Seaton Sluice
Whitley Bay
Tyne And Wear
NE24 3BA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

34 at £1Vacaas Ali
34.00%
Ordinary
33 at £1Shahid Saleem
33.00%
Ordinary
33 at £1Sheraz Awan
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(6 pages)
12 December 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(6 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)