Company NameMillersons Holdings Limited
Company StatusDissolved
Company Number02795825
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amelia Miller
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address14 Cedars Close
London
NW4 1TR
Director NameMr Michael Myer Miller
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cedars Close
London
NW4 1TR
Secretary NameMrs Amelia Miller
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cedars Close
London
NW4 1TR
Director NameMr Robert Adam Joshua Miller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedars Close
London
NW4 1TR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-07-03
  • GBP 1,000
(5 pages)
3 July 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-07-03
  • GBP 1,000
(5 pages)
3 July 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-07-03
  • GBP 1,000
(5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 04/03/09; full list of members (4 pages)
17 April 2009Return made up to 04/03/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 January 2009Registered office changed on 12/01/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
12 January 2009Registered office changed on 12/01/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
2 April 2008Director appointed robert adam joshua miller (3 pages)
2 April 2008Director appointed robert adam joshua miller (3 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 04/03/07; full list of members (2 pages)
12 April 2007Return made up to 04/03/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 04/03/06; full list of members (2 pages)
13 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 04/03/05; full list of members (2 pages)
6 April 2005Return made up to 04/03/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 April 2004Return made up to 04/03/04; full list of members (7 pages)
7 April 2004Return made up to 04/03/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: 15 duncan terrace london N1 8BZ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 15 duncan terrace london N1 8BZ (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 April 2003Return made up to 04/03/03; full list of members (7 pages)
4 April 2003Return made up to 04/03/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 04/03/02; full list of members (6 pages)
29 March 2002Return made up to 04/03/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 March 2001 (8 pages)
4 October 2001Full accounts made up to 31 March 2001 (8 pages)
30 March 2001Return made up to 04/03/01; full list of members (6 pages)
30 March 2001Return made up to 04/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 May 2000Return made up to 04/03/00; full list of members (6 pages)
11 May 2000Return made up to 04/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 March 1999Return made up to 04/03/99; no change of members (4 pages)
10 March 1999Return made up to 04/03/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (8 pages)
2 December 1998Full accounts made up to 31 March 1998 (8 pages)
12 March 1998Return made up to 04/03/98; no change of members (4 pages)
12 March 1998Return made up to 04/03/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
4 October 1996Full accounts made up to 31 March 1996 (8 pages)
4 October 1996Full accounts made up to 31 March 1996 (8 pages)
8 March 1996Return made up to 04/03/96; no change of members (4 pages)
8 March 1996Return made up to 04/03/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (8 pages)
22 January 1996Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 04/03/95; no change of members (4 pages)
27 March 1995Return made up to 04/03/95; no change of members (4 pages)