Company NameMiller Miller Limited
DirectorsSam Orlando Miller and Helen Lesley Underwood Miller
Company StatusDissolved
Company Number03322506
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Previous NameNortonmoors Limited

Business Activity

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

Directors

Director NameSam Orlando Miller
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address95 Cowley Road
London
SW14 8QD
Director NameHelen Lesley Underwood Miller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address95 Cowley Road
London
SW14 8QD
Secretary NameHelen Lesley Underwood Miller
NationalityBritish
StatusCurrent
Appointed03 June 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address95 Cowley Road
London
SW14 8QD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O0 Sterling Ford
6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Appointment of a voluntary liquidator (2 pages)
9 November 1998Death of a liquidator (2 pages)
27 May 1998Statement of affairs (13 pages)
24 May 1998Registered office changed on 24/05/98 from: 85 ballards lane finchley london N3 1XU (1 page)
20 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1998Appointment of a voluntary liquidator (2 pages)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
14 August 1997Registered office changed on 14/08/97 from: 85 ballards lane finchley london N3 1XU (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
11 July 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
20 June 1997Registered office changed on 20/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 June 1997Ad 03/06/97--------- £ si 250@1=250 £ ic 252/502 (2 pages)
20 June 1997Ad 03/06/97--------- £ si 250@1=250 £ ic 2/252 (2 pages)
20 June 1997New director appointed (2 pages)
20 May 1997Company name changed nortonmoors LIMITED\certificate issued on 21/05/97 (2 pages)
21 February 1997Incorporation (20 pages)