MILLERPERRY LTD
LONDON MPLK LTD

Hellopages » Greater London » Westminster » W1K 5DS

Company number 07156640
Status Liquidation
Incorporation Date 12 February 2010
Company Type Private Limited Company
Address 52 BROOK STREET, LONDON, W1K 5DS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 27 Farm Street London W1J 5RJ to 52 Brook Street London W1K 5DS on 27 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13 . The most likely internet sites of MILLERPERRY LTD are www.millerperry.co.uk, and www.millerperry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Millerperry Ltd is a Private Limited Company. The company registration number is 07156640. Millerperry Ltd has been working since 12 February 2010. The present status of the company is Liquidation. The registered address of Millerperry Ltd is 52 Brook Street London W1k 5ds. . WPP GROUP (NOMINEES) LTD is a Secretary of the company. EGGAR, Jonathan Neil is a Director of the company. MILLER, Neil is a Director of the company. PERRY, Christopher Symon is a Director of the company. Director READ, Mark Julian has been resigned. Director READ, Mark Julian has been resigned. Director RUDDOCK, Michael Andreas has been resigned. Director RUDDOCK, Michael Andreas has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WPP GROUP (NOMINEES) LTD
Appointed Date: 12 February 2010

Director
EGGAR, Jonathan Neil
Appointed Date: 23 January 2012
49 years old

Director
MILLER, Neil
Appointed Date: 11 March 2010
56 years old

Director
PERRY, Christopher Symon
Appointed Date: 11 March 2010
56 years old

Resigned Directors

Director
READ, Mark Julian
Resigned: 09 March 2011
Appointed Date: 07 March 2011
58 years old

Director
READ, Mark Julian
Resigned: 07 March 2011
Appointed Date: 12 February 2010
58 years old

Director
RUDDOCK, Michael Andreas
Resigned: 23 January 2012
Appointed Date: 09 March 2011
55 years old

Director
RUDDOCK, Michael Andreas
Resigned: 07 March 2011
Appointed Date: 07 March 2011
55 years old

MILLERPERRY LTD Events

27 Apr 2016
Registered office address changed from 27 Farm Street London W1J 5RJ to 52 Brook Street London W1K 5DS on 27 April 2016
25 Apr 2016
Appointment of a voluntary liquidator
25 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13

25 Apr 2016
Statement of affairs with form 4.19
16 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 33 more events
11 Mar 2010
Change of name notice
11 Mar 2010
Appointment of Christopher Symon Perry as a director
11 Mar 2010
Appointment of Neil Miller as a director
17 Feb 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
12 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MILLERPERRY LTD Charges

15 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Wpp Group (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Debenture
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Wpp Group (UK) LTD
Description: Fixed and floating charge over the undertaking and all…