Company NameMillennium Computer Systems Corporation Limited
Company StatusDissolved
Company Number03212984
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date26 August 2021 (2 years, 7 months ago)
Previous NameLighting Express Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(14 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 26 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row, London Bedford Row
London
WC1R 4HE
Director NameMr Nicholas Paul Gold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleIndustrial Wholesaler
Country of ResidenceEngland
Correspondence Address126 Hamilton Terrace
St Johns Wood
London
NW8 9UT
Secretary NameFazlur Rahman Khan
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Lynmouth Gardens
Perivale
Middlesex
UB6 7HR
Director NamePeter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2000)
RoleCompany Director
Correspondence Address14 Cavendish Avenue
St Johns Wood
London
NW8 9JE
Director NameMr Nicholas Paul Gold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Hamilton Terrace
St Johns Wood
London
NW8 9UT
Director NameMr Peter John Gold
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Wadham Gardens
London
NW3 3DN
Director NameMrs Janice Gold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalco House
11-21 Beavor Lane
London
W6 9AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemillennium-computer-systems.co.u

Location

Registered Address26-28 Bedford Row, London Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Peter Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£10,209
Cash£43,079
Current Liabilities£319,877

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 July 2014Delivered on: 18 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement (ogsa)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2002Delivered on: 12 February 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 August 2021Final Gazette dissolved following liquidation (1 page)
26 May 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
4 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (11 pages)
6 August 2019Liquidators' statement of receipts and payments to 23 May 2019 (12 pages)
3 August 2018Liquidators' statement of receipts and payments to 23 May 2018 (13 pages)
1 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (13 pages)
1 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (13 pages)
22 June 2016Statement of affairs with form 4.19 (6 pages)
22 June 2016Statement of affairs with form 4.19 (6 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
11 May 2016Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016 (1 page)
7 May 2016Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016 (1 page)
7 May 2016Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016 (1 page)
19 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
19 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
4 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2014Registration of charge 032129840004, created on 1 July 2014 (35 pages)
18 July 2014Registration of charge 032129840004, created on 1 July 2014 (35 pages)
18 July 2014Registration of charge 032129840004, created on 1 July 2014 (35 pages)
2 April 2014Registered office address changed from 15 Beavor Lane London W6 9AR England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 15 Beavor Lane London W6 9AR England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 15 Beavor Lane London W6 9AR England on 2 April 2014 (1 page)
27 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
27 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
3 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Palco House 11-21 Beavor Lane London W6 9AR on 1 August 2012 (1 page)
1 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Palco House 11-21 Beavor Lane London W6 9AR on 1 August 2012 (1 page)
1 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Palco House 11-21 Beavor Lane London W6 9AR on 1 August 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
2 August 2011Appointment of Mr Peter John Gold as a director (2 pages)
2 August 2011Appointment of Mr Peter John Gold as a director (2 pages)
1 August 2011Termination of appointment of Janice Gold as a director (1 page)
1 August 2011Termination of appointment of Janice Gold as a director (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Appointment of Mrs Janice Gold as a director (2 pages)
16 December 2009Appointment of Mrs Janice Gold as a director (2 pages)
16 December 2009Termination of appointment of Peter Gold as a director (1 page)
16 December 2009Termination of appointment of Peter Gold as a director (1 page)
6 August 2009Return made up to 01/06/09; full list of members (3 pages)
6 August 2009Return made up to 01/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 01/06/08; full list of members (3 pages)
3 July 2008Return made up to 01/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
11 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2006Return made up to 01/06/06; full list of members (2 pages)
7 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 July 2005Return made up to 01/06/05; full list of members (6 pages)
24 July 2005Return made up to 01/06/05; full list of members (6 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
20 July 2004Return made up to 01/06/04; full list of members (6 pages)
20 July 2004Return made up to 01/06/04; full list of members (6 pages)
10 June 2004Accounts for a small company made up to 31 October 2002 (5 pages)
10 June 2004Accounts for a small company made up to 31 October 2002 (5 pages)
15 July 2003Return made up to 01/06/03; full list of members (6 pages)
15 July 2003Return made up to 01/06/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
8 April 2002Amended accounts made up to 31 October 2000 (4 pages)
8 April 2002Amended accounts made up to 31 October 2000 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
12 February 2002Particulars of mortgage/charge (9 pages)
12 February 2002Particulars of mortgage/charge (9 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 October 1999 (4 pages)
24 April 2001Accounts for a small company made up to 31 October 1999 (4 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
13 June 2000Return made up to 01/06/00; full list of members (6 pages)
13 June 2000Return made up to 01/06/00; full list of members (6 pages)
4 March 2000Full accounts made up to 31 October 1998 (7 pages)
4 March 2000Full accounts made up to 31 October 1998 (7 pages)
15 June 1999Return made up to 01/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
(5 pages)
15 June 1999Return made up to 01/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
(5 pages)
20 January 1999Registered office changed on 20/01/99 from: palco first floor 187 kensington high street london W8 6SH (1 page)
20 January 1999Registered office changed on 20/01/99 from: palco first floor 187 kensington high street london W8 6SH (1 page)
28 May 1998Company name changed lighting express LIMITED\certificate issued on 29/05/98 (2 pages)
28 May 1998Company name changed lighting express LIMITED\certificate issued on 29/05/98 (2 pages)
21 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1997Accounts for a dormant company made up to 31 October 1997 (3 pages)
21 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1997Accounts for a dormant company made up to 31 October 1997 (3 pages)
19 June 1997Return made up to 13/06/97; full list of members (6 pages)
19 June 1997Return made up to 13/06/97; full list of members (6 pages)
13 January 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
13 January 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
29 November 1996New director appointed (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (1 page)
17 June 1996Incorporation (16 pages)
17 June 1996Incorporation (16 pages)