London
NW3 2DP
Director Name | Mr Brian Joseph Miller |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Natural Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coveyheugh House Reston Eyemouth Berwickshire TD14 5LE Scotland |
Secretary Name | Mr Brian Joseph Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveyheugh House Reston Eyemouth Berwickshire TD14 5LE Scotland |
Registered Address | Berwick Workspace 90 Marygate Berwick Upon Tweed Northumberland TD15 1BN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
1 at £1 | Anne-lise Irene Judith Miller 50.00% Ordinary |
---|---|
1 at £1 | Brian Joseph Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803 |
Cash | £4,340 |
Current Liabilities | £3,537 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
3 July 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
26 June 2017 | Notification of Brian Joseph Miller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Anne-Lise Irene Judith Miller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Brian Joseph Miller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Anne-Lise Irene Judith Miller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
8 June 2016 | Director's details changed for Brian Joseph Miller on 29 July 2015 (2 pages) |
8 June 2016 | Secretary's details changed for Brian Joseph Miller on 29 July 2015 (1 page) |
8 June 2016 | Director's details changed for Brian Joseph Miller on 29 July 2015 (2 pages) |
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Brian Joseph Miller on 29 July 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
26 May 2015 | Director's details changed for Anne-Lise Irene Judith Miller on 1 January 2015 (2 pages) |
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Brian Joseph Miller on 1 January 2015 (1 page) |
26 May 2015 | Secretary's details changed for Brian Joseph Miller on 1 January 2015 (1 page) |
26 May 2015 | Director's details changed for Brian Joseph Miller on 1 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Anne-Lise Irene Judith Miller on 1 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Brian Joseph Miller on 1 January 2015 (2 pages) |
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Brian Joseph Miller on 1 January 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Brian Joseph Miller on 1 January 2015 (1 page) |
26 May 2015 | Director's details changed for Anne-Lise Irene Judith Miller on 1 January 2015 (2 pages) |
14 September 2014 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
14 September 2014 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
14 September 2014 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 August 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
15 August 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
15 August 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Anne-Lise Irene Judith Miller on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Anne-Lise Irene Judith Miller on 17 May 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
9 November 2012 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 9 November 2012 (2 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
6 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
6 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
17 May 2007 | Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page) |
17 May 2007 | Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page) |
23 April 2007 | Incorporation (17 pages) |
23 April 2007 | Incorporation (17 pages) |