Company NameMiller & Co Ltd
Company StatusDissolved
Company Number07014573
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Frank Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEstuary House 196 Ballards Road
Dagenham
Essex
RM10 9AB
Secretary NameOlumuyiwa Shoyinka
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEstuary House 196 Ballards Road
Dagenham
Essex
RM10 9AB
Director NameMr Henry Ugo Ebede
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 August 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEstuary House 196 Ballards Road
Dagenham
Essex
RM10 9AB
Director NameMr Adebayo Paul Adewumi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2010(11 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 November 2010)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Unit 7, River Road Business Park
River Road
Barking
IG11 0EA
Director NameMiller And Co Ltd (Corporation)
StatusResigned
Appointed24 August 2010(11 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 2010)
Correspondence Address33 River Road Business Park, River Road
Unit 7
Barking
Essex
IG11 0EA

Location

Registered Address33 Unit 7, River Road Business Park
River Road
Barking
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

1000 at £1David Miller
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of Olumuyiwa Shoyinka as a secretary (1 page)
1 July 2011Termination of appointment of Olumuyiwa Shoyinka as a secretary (1 page)
25 January 2011Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(4 pages)
25 January 2011Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(4 pages)
24 January 2011Termination of appointment of Miller and Co Ltd as a director (1 page)
24 January 2011Termination of appointment of Miller and Co Ltd as a director (1 page)
26 December 2010Termination of appointment of Adebayo Adewumi as a director (1 page)
26 December 2010Termination of appointment of Adebayo Adewumi as a director (1 page)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 September 2010Appointment of Mr Adebayo Paul Adewumi as a director (2 pages)
15 September 2010Appointment of Mr Adebayo Paul Adewumi as a director (2 pages)
8 September 2010Registered office address changed from Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 8 September 2010 (1 page)
8 September 2010Appointment of Miller and Co Ltd as a director (2 pages)
8 September 2010Registered office address changed from Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 8 September 2010 (1 page)
8 September 2010Appointment of Miller and Co Ltd as a director (2 pages)
8 September 2010Registered office address changed from Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 8 September 2010 (1 page)
7 September 2010Termination of appointment of Henry Ebede as a director (1 page)
7 September 2010Termination of appointment of Henry Ebede as a director (1 page)
27 July 2010Appointment of Mr Henry Ugo Ebede as a director (2 pages)
27 July 2010Appointment of Mr Henry Ugo Ebede as a director (2 pages)
10 September 2009Incorporation (12 pages)
10 September 2009Incorporation (12 pages)