Company NameThird Millennium Studios Limited
Company StatusDissolved
Company Number02968833
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameBurginhall 785 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAzimuddin Bin Ab Ghani
Date of BirthNovember 1951 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed18 April 2003(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address2 Lorong Kiri 7
Datuk Keramat
Kuala Lumpur
54000
Malaysia
Director NameWan Fatul Johari
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityMalaysian
StatusClosed
Appointed22 January 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address2 Lorong Kiri 7, Datuk
Keramat
Kuala Lumpur
54000
Foreign
Director NameDonald Sylvester Pereira
Date of BirthApril 1950 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed22 January 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address69 Jalan Jeram, Taman Tasek
Johor Bahru
Johor
80200
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 23 September 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameAngelika Julia Gabriele Brozler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed21 February 1995(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2001)
RoleBusiness Consultant
Correspondence AddressFlat 6
27-28 Ennismore Gardens
London
SW7 1AD
Director NameTan Eng Liang
Date of BirthJune 1937 (Born 86 years ago)
NationalitySingaporean
StatusResigned
Appointed19 June 1995(9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address35 Linden Drive
288708
Singapore
Director NameTin Tua Phua
Date of BirthFebruary 1928 (Born 96 years ago)
NationalitySingaporean
StatusResigned
Appointed19 June 1995(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressNo E 9th Floor Hung Fook Court
Bedford Garden Tin Hau Temple Road
North Point Hong Kong
Foreign
Director NameRazalli Bin Shamsuddin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed23 March 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2005)
RoleExecutive Vice President
Correspondence Address24 Jalan Ss 19/4b
Subang Jaya
Petaling Jaya
47500
Malaysia
Director NameSundaresan Krishnan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressB-8-6 Tingkat 8 Menara City One
Jalan Munshi Abdullah
Kuala Lumpur
50100
Foreign
Director NameMohd Nor Abdul Raman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressLorong Imam Sheikh Ibrahim
Batu 3 1/2 Jalan Pokok Mangga
Kampung Padang Melaka
75250
Malaysia
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2006)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
4 January 2007Return made up to 02/10/06; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 November 2006New secretary appointed (2 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 July 2006Secretary resigned (1 page)
26 October 2005Return made up to 02/10/05; full list of members (2 pages)
20 October 2005Director resigned (1 page)
7 March 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 November 2004Return made up to 02/10/04; full list of members (6 pages)
6 September 2004Accounts made up to 30 September 2003 (10 pages)
29 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
21 October 2003Return made up to 02/10/03; full list of members (6 pages)
6 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
17 June 2003Accounts made up to 31 March 2002 (9 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
17 December 2002Return made up to 02/10/02; full list of members (5 pages)
13 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 October 2002Auditor's resignation (1 page)
21 July 2002Director resigned (1 page)
21 March 2002Accounts made up to 30 June 2001 (12 pages)
2 November 2001Return made up to 02/10/01; full list of members (5 pages)
10 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 January 2001Registered office changed on 12/01/01 from: plumtree court london EC4A 4HT (1 page)
1 November 2000Return made up to 02/10/00; full list of members (5 pages)
11 October 2000Accounts made up to 31 March 2000 (12 pages)
1 September 2000Accounts made up to 31 October 1999 (12 pages)
4 August 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
3 November 1999Return made up to 02/10/99; full list of members (6 pages)
20 September 1999Return made up to 16/09/99; full list of members (6 pages)
18 May 1999Accounts made up to 31 October 1998 (13 pages)
18 May 1999Accounts made up to 30 April 1998 (14 pages)
6 April 1999New director appointed (2 pages)
4 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
11 February 1999Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (1 page)
14 October 1998Registered office changed on 14/10/98 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
14 October 1998Return made up to 16/09/98; full list of members (5 pages)
27 July 1998Director resigned (1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Accounts made up to 30 April 1997 (14 pages)
3 November 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
1 October 1997Return made up to 16/09/97; no change of members (5 pages)
4 August 1997Director resigned (1 page)
18 September 1996Return made up to 16/09/96; full list of members (7 pages)
30 August 1996Director's particulars changed (1 page)
9 July 1996Accounts made up to 31 March 1996 (11 pages)
27 September 1995Return made up to 16/09/95; full list of members (14 pages)
29 June 1995Accounts made up to 31 March 1995 (10 pages)
22 May 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)