Company NameMENT Miller Ltd
Company StatusDissolved
Company Number13048799
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ryan Michael Terance Clarke
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2022(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Bilal Hussain
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8c R37 Rosewood Business Park
St James Road
Blackburn Lancashire
BB1 8ET
Director NameMiss Chloe Smith
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(1 year, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Copshall Close
Harlow
CM18 7LJ

Location

Registered Address116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Change of details for Mr Ryan Michael Terance Clarke as a person with significant control on 22 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Ryan Michael Terance Clarke on 22 April 2022 (2 pages)
8 April 2022Registered office address changed from 84 Victoria Street Radcliffe Manchester M26 3AY England to 116 Quayside Newcastle upon Tyne NE1 3DY on 8 April 2022 (1 page)
15 March 2022Appointment of Mr Ryan Michael Terance Clarke as a director on 15 March 2022 (2 pages)
15 March 2022Registered office address changed from 55 Copshall Close Harlow CM18 7LJ England to 84 Victoria Street Radcliffe Manchester M26 3AY on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Chloe Smith as a director on 15 March 2022 (1 page)
15 March 2022Cessation of Chloe Smith as a person with significant control on 15 March 2022 (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
15 March 2022Notification of Ryan Michael Terance Clarke as a person with significant control on 15 March 2022 (2 pages)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Appointment of Miss Chloe Smith as a director on 16 February 2022 (2 pages)
16 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
16 February 2022Notification of Chloe Smith as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Cessation of Bilal Hussain as a person with significant control on 16 February 2022 (1 page)
16 February 2022Registered office address changed from Unit 8C R37 Rosewood Business Park St James Road Blackburn Lancashire BB1 8ET United Kingdom to 55 Copshall Close Harlow CM18 7LJ on 16 February 2022 (1 page)
16 February 2022Termination of appointment of Bilal Hussain as a director on 16 February 2022 (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 1
(29 pages)