Company NameMiller Harben Associates Limited
Company StatusDissolved
Company Number08094269
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Simeon Ramsden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY

Contact

Websitemillerharben.com
Email address[email protected]
Telephone020 31433893
Telephone regionLondon

Location

Registered Address23 King Street
St James'S
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simeon Ramsden
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2015Director's details changed for Mr Simeon Ramsden on 11 April 2015 (2 pages)
11 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Director's details changed for Mr Simeon Ramsden on 11 April 2015 (2 pages)
8 June 2015Registered office address changed from 41 Lothbury London EC2R 7HG to 23 King Street St James's London SW1Y 6QY on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 41 Lothbury London EC2R 7HG to 23 King Street St James's London SW1Y 6QY on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 41 Lothbury London EC2R 7HG to 23 King Street St James's London SW1Y 6QY on 8 June 2015 (1 page)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
4 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
4 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
14 August 2012Registered office address changed from 86 Masbro Road London W14 0LT England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 86 Masbro Road London W14 0LT England on 14 August 2012 (1 page)
6 June 2012Incorporation (24 pages)
6 June 2012Incorporation (24 pages)