MILLER FREEMAN ONLINE LIMITED
Overview
| Company Name | MILLER FREEMAN ONLINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01000870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER FREEMAN ONLINE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILLER FREEMAN ONLINE LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER FREEMAN ONLINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLENHEIM ONLINE LIMITED | Apr 11, 1988 | Apr 11, 1988 |
| ONLINE INTERNATIONAL LIMITED | May 01, 1985 | May 01, 1985 |
| ONLINE CONFERENCES LIMITED | Jan 27, 1971 | Jan 27, 1971 |
What are the latest accounts for MILLER FREEMAN ONLINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MILLER FREEMAN ONLINE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Emma Joanne Pritchard on Feb 16, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Director's details changed for Emma Joanne Pritchard on Jul 22, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of MILLER FREEMAN ONLINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| PRITCHARD, Emma Joanne | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 137152890002 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| BEGG, Peter Francis Cargill | Secretary | 3 St Margarets Crescent SW15 6HL London | British | 24097610001 | ||||||
| DRABBLE, Maxine Frances | Secretary | 110 Croxted Road Dulwich SE21 8NR London | British | 37494410001 | ||||||
| LAND, Heather Angela | Secretary | 13 Alexandra Road Chiswick W4 1AX London | British | 11703900001 | ||||||
| MONNINGTON, Stephen Anthony | Secretary | 71 Barrowgate Road Chiswick W4 4QS London | British | 9157940002 | ||||||
| PURSER, Jean Dorothy Anne | Secretary | The Dumbles 7 Ashdown View TN22 3HX Nutley East Sussex | British | 94669070001 | ||||||
| BERENDS, Alison | Director | 25 Redgrave Road Putney SW15 1PX London | British | 11878090002 | ||||||
| CAMPBELL, James Milne | Director | 22 Lower Hill Road KT19 8LT Epsom Surrey | British | 49487790001 | ||||||
| CROWCROFT, Christopher Rhodes | Director | 12 The Drove Horton Heath SO50 7NW Eastleigh Hampshire | England | British | 45695620001 | |||||
| EMSLIE, James Douglas | Director | 4 Trimmers Wood GU26 6PN Hindhead Surrey | United Kingdom | British | 47414660001 | |||||
| FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | 69565050001 | ||||||
| FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | 69565050001 | ||||||
| FUCHS WATSON, Marie Josee Elisabeth | Director | Flat 4 18 Colville Terrace W11 2BE London | French | 70429450001 | ||||||
| HINDLEY, Martyn John | Director | Upper Wield SO24 9RT Arlesford The Barn Hampshire | England | British | 134332760001 | |||||
| HOSIE, Dick Mitchell | Director | Westfield Leicester Road LE8 0NP Kibworth Leicestershire | England | British | 80723640001 | |||||
| HOSIE, Monica Mary | Director | 59 Alma Road SL4 3HH Windsor Buckinghamshire | British | 22602960001 | ||||||
| HUNT, William John | Director | 43 Hamilton Terrace NW8 9RG London | British | 16645970001 | ||||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||
| LEVY, Rupert James | Director | 25 Muswell Avenue N10 2EB London | British | 57681630002 | ||||||
| LEWIS, Martin Edward | Director | 83 Tyne Crescent MK41 7UP Bedford Bedfordshire | British | 45622830001 | ||||||
| MADDIX, Sue Deborah | Director | 60 Aylsham Drive Ickenham UB10 8UN Uxbridge Middlesex | British | 44232470001 | ||||||
| PINEDO, Edwin Oscar | Director | 73 Whitehall Park Road Chiswick W4 3NB London | American | 52126760002 | ||||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SATCHEL, Margaret Susan | Director | Ash House 9b Oatlands Chase KT13 8TR Weybridge | South Africa | 78101030002 | ||||||
| SICELY, Michael John | Director | 17 Nelson Place N1 8DQ London | British | 72308090001 | ||||||
| SOAR, Philip William | Director | 78 Lansdowne Road W11 2LS London | British | 63459590001 | ||||||
| YOUNG, Katrine Lilias | Director | 15 Manor Park TW9 1XZ Richmond Surrey | British | 68085040001 | ||||||
| BENN PUBLICATIONS LIMITED | Director | Tannery House Tannery Road Soveriegn Way TN9 1RF Tonbridge Kent | 86860560001 | |||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| MORGAN GRAMPIAN LIMITED | Director | Tannery House Tannery Road Soveriegn Way TN9 1RF Tonbridge Kent | 86860650001 |
Who are the persons with significant control of MILLER FREEMAN ONLINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0