MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01507019

Incorporation date

10/07/1980

Size

Dormant

Contacts

Registered address

Registered address

Ludgate House, 245 Blackfriars Road, London SE1 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon04/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
First Gazette notice for voluntary strike-off
dot icon07/11/2013
Application to strike the company off the register
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Statement of company's objects
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Appointment of Mr Nicholas Michael Perkins as a director
dot icon30/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 15/11/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 15/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF
dot icon07/08/2006
Accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 15/11/05; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 15/11/04; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 15/11/03; full list of members
dot icon10/07/2003
Accounts made up to 2002-12-31
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon07/12/2002
Return made up to 15/11/02; full list of members
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon06/09/2001
Accounts made up to 2000-12-31
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon17/11/2000
Return made up to 15/11/00; full list of members
dot icon07/11/2000
Resolutions
dot icon04/10/2000
Registered office changed on 04/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
New director appointed
dot icon08/12/1999
Return made up to 15/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Director's particulars changed
dot icon15/12/1998
Return made up to 15/11/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Auditor's resignation
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon24/04/1998
Registered office changed on 24/04/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG
dot icon14/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon14/01/1998
Director's particulars changed
dot icon04/12/1997
Return made up to 15/11/97; full list of members
dot icon23/10/1997
Director's particulars changed
dot icon25/07/1997
Certificate of change of name
dot icon10/07/1997
Director's particulars changed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New secretary appointed
dot icon16/01/1997
New director appointed
dot icon07/01/1997
Auditor's resignation
dot icon06/01/1997
New director appointed
dot icon20/11/1996
Return made up to 15/11/96; full list of members
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Resolutions
dot icon09/04/1996
Return made up to 15/11/95; full list of members
dot icon09/04/1996
Location of register of members address changed
dot icon18/03/1996
Director resigned
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon29/02/1996
Director resigned
dot icon26/02/1996
Full accounts made up to 1994-12-31
dot icon23/04/1995
Director resigned
dot icon06/04/1995
Full accounts made up to 1994-06-30
dot icon13/01/1995
New director appointed
dot icon12/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Certificate of change of name
dot icon08/01/1995
Secretary resigned;new director appointed
dot icon08/01/1995
New secretary appointed
dot icon08/01/1995
Auditor's resignation
dot icon08/01/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon08/01/1995
Registered office changed on 08/01/95 from: P.O. box 495, virginia street london E1 9XY
dot icon21/12/1994
Resolutions
dot icon16/12/1994
Director resigned
dot icon16/12/1994
Director resigned
dot icon16/12/1994
Nc inc already adjusted 13/12/94
dot icon16/12/1994
Ad 12/12/94--------- us$ si [email protected] us$ ic 0/0
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon07/12/1994
Return made up to 15/11/94; full list of members
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon14/12/1993
Director resigned
dot icon01/12/1993
Return made up to 18/11/93; full list of members
dot icon25/10/1993
Director's particulars changed
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon16/12/1992
Return made up to 22/11/92; full list of members
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
Accounts made up to 1991-06-30
dot icon02/12/1991
Return made up to 22/11/91; full list of members
dot icon09/08/1991
Director resigned;new director appointed
dot icon09/08/1991
Director resigned;new director appointed
dot icon09/08/1991
Director resigned;new director appointed
dot icon30/06/1991
Memorandum and Articles of Association
dot icon30/06/1991
Resolutions
dot icon07/06/1991
New director appointed
dot icon07/06/1991
New director appointed
dot icon10/05/1991
Certificate of change of name
dot icon01/02/1991
Accounts made up to 1990-06-30
dot icon30/01/1991
Return made up to 21/11/90; full list of members
dot icon11/12/1989
Accounts made up to 1989-06-30
dot icon11/12/1989
Return made up to 22/11/89; full list of members
dot icon25/01/1989
Accounts made up to 1988-06-30
dot icon25/01/1989
Return made up to 29/11/88; full list of members
dot icon28/01/1988
Accounts made up to 1987-06-30
dot icon28/01/1988
Return made up to 07/12/87; full list of members
dot icon27/10/1987
Registered office changed on 27/10/87 from: 200 grays inn rd london WC1X 8EZ
dot icon15/06/1987
Accounts made up to 1986-06-30
dot icon22/01/1987
Return made up to 17/12/86; full list of members
dot icon05/09/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROSSWALL NOMINEES LIMITED
Corporate Secretary
01/01/2003 - Present
693
Linford, Richard Martin
Director
03/01/1995 - 12/02/1996
96
Begg, Peter Francis Cargill
Director
16/02/1996 - 14/03/1997
13
UNM INVESTMENTS LIMITED
Corporate Director
20/12/2002 - Present
323
CROSSWALL NOMINEES LIMITED
Corporate Director
20/12/2002 - Present
693

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED

MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED is an(a) Dissolved company incorporated on 10/07/1980 with the registered office located at Ludgate House, 245 Blackfriars Road, London SE1 9UY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

toggle

MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED is currently Dissolved. It was registered on 10/07/1980 and dissolved on 04/03/2014.

Where is MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED located?

toggle

MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED is registered at Ludgate House, 245 Blackfriars Road, London SE1 9UY.

What does MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED do?

toggle

MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MILLER FREEMAN CONSUMER EXHIBITIONS LIMITED?

toggle

The latest filing was on 04/03/2014: Final Gazette dissolved via voluntary strike-off.