CHRISTIE-MILLER LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE-MILLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208510

Incorporation date

23/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

45 Fairmile House, 30 Twickenham Road, Teddington TW11 8BACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1987)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon02/05/2023
Application to strike the company off the register
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Termination of appointment of Thomas Alexander Christie-Miller as a secretary on 2020-11-24
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Director's details changed for Duncan Rodney Christie-Miller on 2018-01-12
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Registered office address changed from 75 Woodsford Square London W14 8DS to 45 Fairmile House 30 Twickenham Road Teddington TW11 8BA on 2017-01-30
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/01/2017
Director's details changed for Duncan Rodney Christie-Miller on 2017-01-24
dot icon27/01/2017
Director's details changed for Duncan Rodney Christie-Miller on 2017-01-24
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Thomas Alexander Christie-Miller on 2012-12-01
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Duncan Rodney Christie-Miller on 2010-01-13
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Registered office changed on 22/06/2009 from 16 princedale road london W11 4NJ
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Amended accounts made up to 2007-03-31
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon07/03/1997
Return made up to 31/12/96; no change of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon15/10/1996
Certificate of change of name
dot icon24/09/1996
Certificate of change of name
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Auditor's resignation
dot icon24/03/1995
Registered office changed on 24/03/95 from: c/o blackstone franks & co. Barbican house 26-34 old street london, EC1V 9HL
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Secretary's particulars changed
dot icon05/01/1995
Return made up to 31/12/94; full list of members
dot icon07/09/1994
Director's particulars changed
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon12/11/1993
Full accounts made up to 1993-03-31
dot icon04/01/1993
Return made up to 31/12/92; full list of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 31/12/91; full list of members
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon03/04/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon11/01/1991
Director resigned
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1990
Auditor's resignation
dot icon12/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Secretary resigned;director resigned
dot icon02/02/1990
New director appointed
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon24/10/1989
Registered office changed on 24/10/89 from: 130 high street marlborough wiltshire SN8 3AB
dot icon03/01/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon02/12/1988
Accounts for a small company made up to 1988-03-31
dot icon30/11/1988
Return made up to 08/11/88; full list of members
dot icon15/06/1988
Registered office changed on 15/06/88 from: 130 high street marlborough wiltshire SN8 1LZ
dot icon09/06/1988
Wd 28/04/88 ad 05/02/88--------- £ si 998@1=998 £ ic 2/1000
dot icon03/05/1988
Accounting reference date notified as 31/08
dot icon15/04/1988
New director appointed
dot icon06/04/1988
Registered office changed on 06/04/88 from: avalon house marcham road abingdon oxon OX14 1UD
dot icon08/02/1988
Registered office changed on 08/02/88 from: 20 queen street abingdon berks OX14 3JR
dot icon08/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1988
Registered office changed on 15/01/88 from: 124-128 city road london EC1V 2NJ
dot icon23/12/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.29K
-
0.00
-
-
2021
1
21.29K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

21.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTIE-MILLER LIMITED

CHRISTIE-MILLER LIMITED is an(a) Dissolved company incorporated on 23/12/1987 with the registered office located at 45 Fairmile House, 30 Twickenham Road, Teddington TW11 8BA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE-MILLER LIMITED?

toggle

CHRISTIE-MILLER LIMITED is currently Dissolved. It was registered on 23/12/1987 and dissolved on 25/07/2023.

Where is CHRISTIE-MILLER LIMITED located?

toggle

CHRISTIE-MILLER LIMITED is registered at 45 Fairmile House, 30 Twickenham Road, Teddington TW11 8BA.

What does CHRISTIE-MILLER LIMITED do?

toggle

CHRISTIE-MILLER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHRISTIE-MILLER LIMITED have?

toggle

CHRISTIE-MILLER LIMITED had 1 employees in 2021.

What is the latest filing for CHRISTIE-MILLER LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.