About

Registered Number: 07509591
Date of Incorporation: 28/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 11 Beech Road, Biggin Hill, Westerham, Kent, TN16 3JQ,

 

Having been setup in 2011, Millar Clark Ltd are based in Westerham, Kent, it's status at Companies House is "Dissolved". There are 2 directors listed as Millar, Sharon, Jawed, Caron Tracy for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAWED, Caron Tracy 19 August 2011 06 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Sharon 28 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
SH01 - Return of Allotment of shares 19 February 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 March 2013
CERTNM - Change of name certificate 05 March 2013
CONNOT - N/A 05 March 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 11 January 2012
MISC - Miscellaneous document 08 September 2011
AP01 - Appointment of director 26 August 2011
CERTNM - Change of name certificate 24 August 2011
CONNOT - N/A 24 August 2011
AA01 - Change of accounting reference date 18 March 2011
AD01 - Change of registered office address 18 March 2011
NEWINC - New incorporation documents 28 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.