Company NameMiller Educational Airport Services Ltd
Company StatusDissolved
Company Number04786932
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameNilgun Seving
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityTurkish
StatusClosed
Appointed02 March 2009(5 years, 9 months after company formation)
Appointment Duration10 years (closed 26 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address267 Ballards Lane
London
N12 8NR
Director NameBanu Onat
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2005)
RoleManager
Correspondence Address101 Hendon Way
London
NW2 2LY
Secretary NameAhmet Ozcan
NationalityTurkish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2004)
RoleManager
Correspondence Address291 Cricklewood Lane
London
NW2 2JL
Secretary NameMustafa Dogan
NationalityTurkish
StatusResigned
Appointed06 January 2004(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2005)
RoleOperation Manager
Correspondence AddressFlat 4 Heatcote Grove
North Chingford
E4 6RT
Secretary NameSirin Cavdar
NationalityTurkish
StatusResigned
Appointed29 August 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2008)
RoleOperational Manager
Correspondence Address291 Cricklewood Lane
Cricklewood
London
NW2 2JL
Director NameSirin Cavdar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed14 October 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2008)
RoleOperation Manager
Correspondence Address291 Cricklewood Lane
Cricklewood
London
NW2 2JL
Secretary NameBahadir Kiziltan
NationalityTurkish
StatusResigned
Appointed14 October 2005(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 2006)
RoleOperation Manager
Correspondence Address101 Hendon Way
Hendon
London
NW2 2LY
Director NameDuygu Namdar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed22 October 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2008)
RoleOperations Manager
Correspondence AddressFlat 2
1021 Highroad Whetstone
London
N20 0QA
Director NameAygul Sevinc
Date of BirthApril 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed26 November 2008(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 March 2009)
RoleManager
Correspondence AddressFlat B 5 High Street
High Barnet
Barnet
EN5 5UE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address267 Ballards Lane
London
N12 8NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Nilgun Seving
100.00%
Ordinary

Financials

Year2014
Net Worth£8,888
Current Liabilities£4,046

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Nilgun Seving on 1 June 2013 (2 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Nilgun Seving on 1 June 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 January 2012Registered office address changed from 15a Foyle Road Tottenham London N17 0NL on 10 January 2012 (1 page)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Nilgun Seving on 23 March 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Nilgun Seving on 4 June 2010 (2 pages)
6 July 2010Director's details changed for Nilgun Seving on 4 June 2010 (2 pages)
16 June 2010Registered office address changed from Flat B 5 High Street Barnet Hertfordshire EN5 5UE on 16 June 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 March 2009Director appointed nilgun seving (2 pages)
21 March 2009Appointment terminated director aygul sevinc (1 page)
21 December 2008Director appointed aygul sevinc (2 pages)
19 December 2008Appointment terminated director duygu namdar (1 page)
17 December 2008Appointment terminated director and secretary sirin cavdar (1 page)
3 November 2008Director appointed duygu namdar logged form (1 page)
3 November 2008Return made up to 04/06/08; full list of members (6 pages)
3 November 2008Appointment terminate, secretary bahadir kiziltan logged form (1 page)
3 November 2008Registered office changed on 03/11/2008 from 101 hendon way hendon middlesex (1 page)
2 November 2008Return made up to 04/06/07; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New director appointed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 63 st. Andrews drive stanmore middlesex HA7 2LY (1 page)
4 August 2006Return made up to 04/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
28 July 2005Return made up to 04/06/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 August 2004Return made up to 04/06/04; full list of members (6 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
4 June 2003Incorporation (9 pages)