London
W1S 4NA
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Dover Street London W1S 4NA |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 April 2019) |
Role | Director Of Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dover Street London W1S 4NA |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Registered Address | Condor House St Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ark Capital LTD 50.00% Ordinary B |
---|---|
1 at £1 | Miller Developments Holdings LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | £50,231 |
Net Worth | -£86,066 |
Current Liabilities | £86,068 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 July 2017 | Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Ark Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Ark Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 June 2015 | Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Andrew Sutherland as a director on 12 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Termination of appointment of Pamela June Smyth as a secretary (1 page) |
29 May 2012 | Termination of appointment of Pamela June Smyth as a secretary (1 page) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
14 June 2011 | Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page) |
23 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
23 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
26 July 2010 | Incorporation (37 pages) |
26 July 2010 | Incorporation (37 pages) |