Miller Harris Limited

DataGardener
miller harris limited
dissolved
Unknown

Miller Harris Limited

02710182Private Limited With Share Capital

Lynton House, T7-12 Tavistock Square, London, WC1H9LT
Incorporated

28/04/1992

Company Age

33 years

Directors

5

Employees

SIC Code

20420

Risk

not scored

Company Overview

Registration, classification & business activity

Miller Harris Limited (02710182) is a private limited with share capital incorporated on 28/04/1992 (33 years old) and registered in london, WC1H9LT. The company operates under SIC code 20420 and is classified as Unknown.

Miller harris is committed to pushing creative boundaries, breathing colour and life into the classic perfumer’s art. sometimes our stories seek a truth and sometimes we tell stories of joy and eccentricity. all of our stories seek to find beauty.when creating fragrances, we start with nature, frami...

Private Limited With Share Capital
SIC: 20420
Unknown
Incorporated 28/04/1992
WC1H9LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

45

Shareholders

5

CCJs

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-04-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:30-11-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:30-11-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Resolution
Category:Resolution
Date:25-07-2019
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:18-07-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2014
Capital Allotment Shares
Category:Capital
Date:16-09-2014
Capital Allotment Shares
Category:Capital
Date:16-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:20-06-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:15-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:15-01-2014
Termination Secretary Company With Name
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2012
Resolution
Category:Resolution
Date:09-11-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months36

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/03/2021
Filing Date29/04/2020
Latest Accounts31/03/2019

Trading Addresses

Covent Garden, London, WC2E8RB
Lynton House, 7-12 Tavistock Square, London, WC1H9LTRegistered

Contact