Company NameLinda Miller Limited
Company StatusDissolved
Company Number07518333
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Linda Miller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Ardmore Lane
Buckhurst Hill
Essex
IG9 5RY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Linda Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£61
Cash£37,222
Current Liabilities£38,551

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 June 2017Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
25 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Ela Shah as a director (1 page)
15 February 2011Appointment of Linda Miller as a director (3 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)