Company NameClaudia Miller Interiors Limited
Company StatusDissolved
Company Number06933833
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Claudia Jane Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address146 Western Road
Billericay
Essex
CM12 9JH

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£370
Cash£615
Current Liabilities£2,236

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Miss Claudia Jane Miller on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Miss Claudia Jane Miller on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2009Incorporation (14 pages)
15 June 2009Incorporation (14 pages)