Company NameBenjamin Miller Limited
Company StatusDissolved
Company Number07681591
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 9 months ago)
Dissolution Date8 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameBenjamin Lewis Miller
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage The Parks,, Everton
Sandy
Bedfordshire
SG19 2HR

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Benjamin Lewis Miller
51.00%
Ordinary
49 at £1Jackie Chettur
49.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£398
Current Liabilities£23,266

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

8 June 2018Final Gazette dissolved following liquidation (1 page)
8 March 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
20 January 2017Registered office address changed from 35 Ballards London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 35 Ballards London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 January 2017 (1 page)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 June 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 June 2011Incorporation (43 pages)
24 June 2011Incorporation (43 pages)