About

Registered Number: 05713556
Date of Incorporation: 17/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2017 (6 years and 8 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Miller & Company (Estate Agents) Ltd was founded on 17 February 2006 and has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". Kemptser, Annette Elizabeth, Hookins, Mollie Edith are listed as directors of Miller & Company (Estate Agents) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPTSER, Annette Elizabeth 17 February 2006 - 1
HOOKINS, Mollie Edith 17 February 2006 27 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2017
LIQ14 - N/A 27 June 2017
F10.2 - N/A 10 October 2016
AD01 - Change of registered office address 12 May 2016
RESOLUTIONS - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
4.20 - N/A 10 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 19 February 2014
CH04 - Change of particulars for corporate secretary 19 February 2014
AD01 - Change of registered office address 08 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
225 - Change of Accounting Reference Date 23 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.