This company is commonly known as Wilson Miller Limited. The company was founded 21 years ago and was given the registration number 04539651. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WILSON MILLER LIMITED |
---|---|---|
Company Number | : | 04539651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2002 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87-91, Springfield Road, Chelmsford, England, CM2 9JL | Secretary | 23 September 2002 | Active |
9 Tudor Way, Hawkwell, Hockley, SS5 4RY | Director | 23 September 2002 | Active |
9 Tudor Way, Hawkwell, Hockley, SS5 4EY | Director | 31 December 2003 | Active |
5, Seaview Apartments 28 Undercliff Gardens, Leigh-On-Sea, United Kingdom, SS9 1EA | Director | 23 September 2002 | Active |
87-91, Springfield Road, Chelmsford, England, CM2 9JL | Director | 23 September 2002 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 19 September 2002 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 19 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-09 | Insolvency | Liquidation disclaimer notice. | Download |
2014-09-09 | Address | Change registered office address company with date old address new address. | Download |
2014-09-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-09-08 | Resolution | Resolution. | Download |
2014-02-18 | Accounts | Accounts amended with made up date. | Download |
2014-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-20 | Mortgage | Legacy. | Download |
2012-12-20 | Mortgage | Legacy. | Download |
2012-12-20 | Mortgage | Legacy. | Download |
2012-12-20 | Mortgage | Legacy. | Download |
2012-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.