Miller & Co. Secretaries Limited

General information

Name:

Miller & Co. Secretaries Ltd

Office Address:

601 International House 223 Regent Street W1B 2QD London

Number: 07884109

Incorporation date: 2011-12-16

Dissolution date: 2023-08-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07884109 13 years ago, Miller & Co. Secretaries Limited had been a private limited company until Tuesday 22nd August 2023 - the date it was formally closed. Its official office address was 601 International House, 223 Regent Street London. This company has been on the market under three names. Its very first registered name, Miller & . Secretaries, was changed on Monday 8th April 2019 to Winner Ue. The current name is used since 2021, is Miller & Co. Secretaries Limited.

Adriano C. was this company's director, arranged to perform management duties on Thursday 10th June 2021.

Adriano C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Miller & Co. Secretaries Limited 2021-04-29
  • Winner Ue. Com Ltd 2019-04-08
  • Miller & Co. Secretaries Limited 2011-12-16

Financial data based on annual reports

Company staff

Adriano C.

Role: Director

Appointed: 10 June 2021

Latest update: 2 March 2024

People with significant control

Adriano C.
Notified on 10 June 2021
Nature of control:
over 3/4 of shares
Mario D.
Notified on 2 May 2021
Ceased on 10 June 2021
Nature of control:
over 3/4 of shares
Mauro M.
Notified on 18 December 2020
Ceased on 21 April 2021
Nature of control:
over 3/4 of shares
Mario D.
Notified on 11 June 2020
Ceased on 18 December 2020
Nature of control:
over 3/4 of shares
Luigi A.
Notified on 11 March 2019
Ceased on 11 June 2020
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies