Company NameMillihan Limited
Company StatusDissolved
Company Number08107705
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Benjamin Eli Miller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mount Pleasant Villas
London
N4 4HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Benjamin Eli Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,078
Current Liabilities£5,078

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 July

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 April 2016Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page)
5 April 2016Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page)
24 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
29 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
29 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
29 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
5 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 September 2013Director's details changed for Benjamin Eli Miller on 10 July 2013 (2 pages)
25 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(3 pages)
25 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(3 pages)
25 September 2013Director's details changed for Benjamin Eli Miller on 10 July 2013 (2 pages)
12 July 2012Appointment of Benjamin Eli Miller as a director (3 pages)
12 July 2012Appointment of Benjamin Eli Miller as a director (3 pages)
25 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)