Company NameMiller Lock Ltd.
Company StatusDissolved
Company Number08109125
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Drew Miller
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleBicycle Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address402 Bury Street West
London
N9 9JU
Director NameMr Guy Miller
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleBicycle Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address402 Bury Street West
London
N9 9JU
Director NameMr Sean James Miller
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleBicycle Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Belmont Avenue
London
N13 4HD
Director NameMr Alexander Miller
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleBicycle Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address33b Landseer Road
London
N19 4JU

Location

Registered Address402 Bury Street West
London
N9 9JU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Shareholders

1 at £250Alexander Miller
25.00%
Ordinary
1 at £250Drew Miller
25.00%
Ordinary
1 at £250Guy Miller
25.00%
Ordinary
1 at £250Sean Miller
25.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (2 pages)
4 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr Alexander Miller on 13 June 2020 (2 pages)
24 June 2020Registered office address changed from Ground Floor Flat 687 High Road London N12 0DA England to 402 Bury Street West London N9 9JU on 24 June 2020 (1 page)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 September 2019Notification of Guy Thomas Miller as a person with significant control on 22 September 2019 (2 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 August 2018Registered office address changed from 19 Belmont Avenue London N13 4HD to Ground Floor Flat 687 High Road London N12 0DA on 4 August 2018 (1 page)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(7 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(7 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(5 pages)
21 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(5 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000
(5 pages)
5 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000
(5 pages)
15 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)