Company NameMillers Property Register Limited
Company StatusDissolved
Company Number05834753
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameMillers Retreat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin John Miller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address111a Westbourne Grove
London
W2 4UW
Secretary NameCarey Ravden
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address25b Cleveland Square
London
W2 6DD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address111a Westbourne Grove
London
W2 4UW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 1 June 2011
Statement of capital on 2011-07-29
  • GBP 2
(14 pages)
29 July 2011Annual return made up to 1 June 2011
Statement of capital on 2011-07-29
  • GBP 2
(14 pages)
29 July 2011Annual return made up to 1 June 2011
Statement of capital on 2011-07-29
  • GBP 2
(14 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
3 December 2009Annual return made up to 29 June 2009 (4 pages)
3 December 2009Annual return made up to 29 June 2009 (4 pages)
3 December 2009Annual return made up to 29 June 2008 (4 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 December 2009Annual return made up to 29 June 2008 (4 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Accounts made up to 30 June 2008 (4 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
11 December 2007Accounts made up to 30 June 2007 (4 pages)
3 September 2007Return made up to 01/06/07; full list of members (6 pages)
3 September 2007Return made up to 01/06/07; full list of members (6 pages)
25 June 2007Company name changed millers retreat LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed millers retreat LIMITED\certificate issued on 25/06/07 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Ad 01/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2006Ad 01/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2006Registered office changed on 21/06/06 from: milroy house, sayers lane tenterden kent TN30 6BW (1 page)
21 June 2006Registered office changed on 21/06/06 from: milroy house, sayers lane tenterden kent TN30 6BW (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
1 June 2006Incorporation (9 pages)
1 June 2006Incorporation (9 pages)