Company NameMillistic Systems Limited
DirectorJames Williamson
Company StatusDissolved
Company Number03035788
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Williamson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years
RoleAnalyst Programmer
Correspondence Address13 St Valerie Road
Worthing
West Sussex
BN11 3LL
Secretary NameMary Elizabeth Williamson
NationalityIrish
StatusCurrent
Appointed06 April 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address13 St Valerie Road
Worthing
West Sussex
BN11 3LL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Appointment of a voluntary liquidator (1 page)
29 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1999Statement of affairs (7 pages)
4 November 1999Registered office changed on 04/11/99 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
14 August 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
3 March 1998Full accounts made up to 31 March 1997 (8 pages)
15 August 1997Return made up to 21/03/97; no change of members (4 pages)
15 August 1997Registered office changed on 15/08/97 from: buckingham house buckingham street aylesbury buckinghamshire HP20 2LA (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 May 1996Return made up to 21/03/96; full list of members (6 pages)
2 August 1995Registered office changed on 02/08/95 from: 13 st valerie road worthing west sussex BN11 3LL (1 page)
8 June 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Registered office changed on 10/05/95 from: 54/58 caledonian road london N1 9RN (1 page)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
21 March 1995Incorporation (30 pages)