Company NameRussell Miller & Partners Limited
Company StatusDissolved
Company Number08541088
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed24 February 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr James Peter David Russell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Dara Reilly
Date of BirthNovember 1989 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2013(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 2013)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMr Pablo Alfonso George Adrian Miller
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2015)
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Rupert William Devenish Morton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 28 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Peter James Gerrard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB

Location

Registered Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

93 at £1Resourcing Capital Ventures LTD
69.92%
Ordinary B
20 at £1Pablo Alfonso George Adrian Miller
15.04%
Ordinary A
20 at £1Resourcing Capital Ventures Limited
15.04%
Ordinary A

Financials

Year2014
Net Worth-£54,006
Cash£7,962
Current Liabilities£29,838

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

26 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Termination of appointment of Melissa France as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of Melissa France as a director on 10 August 2016 (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 133
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 133
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
4 April 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
7 October 2015Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 20 July 2015 (1 page)
7 October 2015Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 20 July 2015 (1 page)
15 September 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
15 September 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 133
(5 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 133
(5 pages)
18 May 2015Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages)
7 January 2015Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page)
7 January 2015Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 November 2014Registration of charge 085410880001, created on 26 November 2014 (23 pages)
26 November 2014Registration of charge 085410880001, created on 26 November 2014 (23 pages)
15 July 2014Termination of appointment of James Peter David Russell as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of James Peter David Russell as a director on 15 July 2014 (1 page)
7 July 2014Appointment of Mr Rupert William Devenish Morton as a director (2 pages)
7 July 2014Appointment of Ms Melissa France as a director (2 pages)
7 July 2014Appointment of Ms Melissa France as a director (2 pages)
7 July 2014Appointment of Mr Rupert William Devenish Morton as a director (2 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 133
(5 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 133
(5 pages)
8 May 2014Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014 (1 page)
24 April 2014Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages)
24 April 2014Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages)
7 April 2014Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014 (1 page)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 133
(4 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 133
(4 pages)
18 December 2013Change of share class name or designation (2 pages)
21 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 40
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 40
(3 pages)
7 November 2013Termination of appointment of Dara Reilly as a director (1 page)
7 November 2013Termination of appointment of Dara Reilly as a director (1 page)
19 June 2013Appointment of Mr Dara Reilly as a director (2 pages)
19 June 2013Registered office address changed from 1 Molember Court Molember Road East Molesey Surrey KT8 9NF England on 19 June 2013 (1 page)
19 June 2013Appointment of Mr Pablo Alfonso George Adrian Miller as a director (2 pages)
19 June 2013Appointment of Mr Dara Reilly as a director (2 pages)
19 June 2013Registered office address changed from 1 Molember Court Molember Road East Molesey Surrey KT8 9NF England on 19 June 2013 (1 page)
19 June 2013Appointment of Mr Pablo Alfonso George Adrian Miller as a director (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)