Company NameMiller Consulting International Limited
Company StatusDissolved
Company Number05227559
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Lee Tan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed01 October 2004(3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Secretary NameChris Yeoh
NationalityMalaysian
StatusResigned
Appointed01 October 2004(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2008)
RoleConsultant
Correspondence Address123 Silkstream Road
Edgware
Middlesex
HA8 0DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 September 2008Director's Change of Particulars / lee tan / 09/09/2008 / HouseName/Number was: , now: 93-95; Street was: 42 puller road, now: gloucester place; Post Town was: barnet, now: london; Region was: hertfordshire, now: london; Post Code was: EN5 4HF, now: W1U 6JQ (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary chris yeoh (1 page)
10 September 2008Appointment Terminated Secretary chris yeoh (1 page)
10 September 2008Director's change of particulars / lee tan / 09/09/2008 (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Location of debenture register (1 page)
15 October 2007Return made up to 10/09/07; full list of members (2 pages)
15 October 2007Location of debenture register (1 page)
15 October 2007Registered office changed on 15/10/07 from: 113 london road st albans hertfordshire AL1 1LR (1 page)
15 October 2007Registered office changed on 15/10/07 from: 113 london road st albans hertfordshire AL1 1LR (1 page)
15 October 2007Return made up to 10/09/07; full list of members (2 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Location of register of members (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 10/09/06; full list of members (2 pages)
9 October 2006Return made up to 10/09/06; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 10/09/05; full list of members (2 pages)
11 October 2005Return made up to 10/09/05; full list of members (2 pages)
17 May 2005Registered office changed on 17/05/05 from: craven house 121 kingsway holborn london WC2B 6PA (1 page)
17 May 2005Registered office changed on 17/05/05 from: craven house 121 kingsway holborn london WC2B 6PA (1 page)
8 October 2004Registered office changed on 08/10/04 from: 113 london road st albans hertfordshire AL1 1LR (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 113 london road st albans hertfordshire AL1 1LR (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
10 September 2004Incorporation (9 pages)
10 September 2004Incorporation (9 pages)