Company NameMiller Access Floors Limited
Company StatusDissolved
Company Number07195225
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Miller
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 21 April 2015)
RoleFlooring
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Block C
Peabody Estate, St. John's Hill
London
SW11 1UA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£1,120
Cash£4,241
Current Liabilities£67,776

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
10 December 2013Statement of affairs with form 4.19 (6 pages)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Statement of affairs with form 4.19 (6 pages)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 9 December 2013 (2 pages)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
31 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
29 July 2011Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 29 July 2011 (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2010Appointment of Mr Daniel Miller as a director (2 pages)
6 April 2010Appointment of Mr Daniel Miller as a director (2 pages)
19 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 March 2010Incorporation (21 pages)
18 March 2010Incorporation (21 pages)