Company NameMiller Partnership Ltd
Company StatusDissolved
Company Number06591040
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAnne Veronica Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Forest View Road
Loughton
Essex
IG10 4DY
Director NameWilliam Thomas Miller
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Forest View Road
Loughton
Essex
IG10 4DY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anne Veronica Miller
50.00%
Ordinary
1 at £1William Thomas Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,214
Current Liabilities£6,214

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
22 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
22 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for William Thomas Miller on 13 May 2010 (2 pages)
25 May 2010Director's details changed for William Thomas Miller on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Anne Veronica Miller on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Anne Veronica Miller on 13 May 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2008Director appointed william thomas miller (2 pages)
27 May 2008Director appointed anne veronica miller (2 pages)
27 May 2008Director appointed anne veronica miller (2 pages)
27 May 2008Director appointed william thomas miller (2 pages)
14 May 2008Appointment terminated director laurence adams (1 page)
14 May 2008Appointment terminated director laurence adams (1 page)
13 May 2008Incorporation (14 pages)
13 May 2008Incorporation (14 pages)