Company NameMiller & Young UK Ltd
Company StatusDissolved
Company Number07718657
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameMYFM Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ulf Muller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Walk
London
N6 6QY
Director NameMr Christopher James Clarke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Portland Road
Bishop's Stortford
Hertfordshire
CM23 3SJ
Director NameMr Nigel Reuter Holder
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHortons High Street
Debden
Saffron Walden
Essex
CB11 3LE

Contact

Websitewww.myfm.co.uk/
Telephone07 538987995
Telephone regionMobile

Location

Registered Address1 Church Walk
London
N6 6QY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Myfm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 February 2015Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to 1 Church Walk London N6 6QY on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to 1 Church Walk London N6 6QY on 24 February 2015 (1 page)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages)
11 August 2014Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages)
11 August 2014Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Reuter Holder on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(5 pages)
2 August 2013Director's details changed for Mr Nigel Reuter Holder on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Reuter Holder on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 October 2012Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE England on 10 October 2012 (1 page)
10 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE England on 10 October 2012 (1 page)
10 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of Christopher Clarke as a director (1 page)
21 March 2012Termination of appointment of Christopher Clarke as a director (1 page)
20 March 2012Termination of appointment of Christopher Clarke as a director (1 page)
20 March 2012Appointment of Mr Nigel Reuter Holder as a director (2 pages)
20 March 2012Appointment of Mr Ulf Muller as a director (2 pages)
20 March 2012Termination of appointment of Christopher Clarke as a director (1 page)
20 March 2012Appointment of Mr Ulf Muller as a director (2 pages)
20 March 2012Appointment of Mr Nigel Reuter Holder as a director (2 pages)
23 February 2012Change of name notice (1 page)
23 February 2012Change of name notice (1 page)
23 February 2012Company name changed myfm LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
23 February 2012Company name changed myfm LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(1 page)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(1 page)
10 January 2012Change of name notice (2 pages)
10 January 2012Change of name notice (2 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)