London
WC1R 4HE
Director Name | Mr Nicholas Paul Gold |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Industrial Wholesaler |
Country of Residence | England |
Correspondence Address | 126 Hamilton Terrace St Johns Wood London NW8 9UT |
Secretary Name | Fazlur Rahman Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lynmouth Gardens Perivale Middlesex UB6 7HR |
Director Name | Peter John Gold |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 14 Cavendish Avenue St Johns Wood London NW8 9JE |
Director Name | Mr Nicholas Paul Gold |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Hamilton Terrace St Johns Wood London NW8 9UT |
Director Name | Mr Peter John Gold |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Wadham Gardens London NW3 3DN |
Director Name | Mrs Janice Gold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palco House 11-21 Beavor Lane London W6 9AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | millennium-computer-systems.co.u |
---|
Registered Address | 26-28 Bedford Row, London Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Peter Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,209 |
Cash | £43,079 |
Current Liabilities | £319,877 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
26 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 August 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (11 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (12 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 23 May 2018 (13 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (13 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (13 pages) |
22 June 2016 | Statement of affairs with form 4.19 (6 pages) |
22 June 2016 | Statement of affairs with form 4.19 (6 pages) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Resolutions
|
11 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016 (1 page) |
7 May 2016 | Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016 (1 page) |
19 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
19 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
4 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2014 | Registration of charge 032129840004, created on 1 July 2014 (35 pages) |
18 July 2014 | Registration of charge 032129840004, created on 1 July 2014 (35 pages) |
18 July 2014 | Registration of charge 032129840004, created on 1 July 2014 (35 pages) |
2 April 2014 | Registered office address changed from 15 Beavor Lane London W6 9AR England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 15 Beavor Lane London W6 9AR England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 15 Beavor Lane London W6 9AR England on 2 April 2014 (1 page) |
27 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
27 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
3 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from Palco House 11-21 Beavor Lane London W6 9AR on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from Palco House 11-21 Beavor Lane London W6 9AR on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from Palco House 11-21 Beavor Lane London W6 9AR on 1 August 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Appointment of Mr Peter John Gold as a director (2 pages) |
2 August 2011 | Appointment of Mr Peter John Gold as a director (2 pages) |
1 August 2011 | Termination of appointment of Janice Gold as a director (1 page) |
1 August 2011 | Termination of appointment of Janice Gold as a director (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Appointment of Mrs Janice Gold as a director (2 pages) |
16 December 2009 | Appointment of Mrs Janice Gold as a director (2 pages) |
16 December 2009 | Termination of appointment of Peter Gold as a director (1 page) |
16 December 2009 | Termination of appointment of Peter Gold as a director (1 page) |
6 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
2 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
24 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
20 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
10 June 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 June 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
8 April 2002 | Amended accounts made up to 31 October 2000 (4 pages) |
8 April 2002 | Amended accounts made up to 31 October 2000 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
12 February 2002 | Particulars of mortgage/charge (9 pages) |
12 February 2002 | Particulars of mortgage/charge (9 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 31 October 1998 (7 pages) |
4 March 2000 | Full accounts made up to 31 October 1998 (7 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members
|
15 June 1999 | Return made up to 01/06/99; no change of members
|
20 January 1999 | Registered office changed on 20/01/99 from: palco first floor 187 kensington high street london W8 6SH (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: palco first floor 187 kensington high street london W8 6SH (1 page) |
28 May 1998 | Company name changed lighting express LIMITED\certificate issued on 29/05/98 (2 pages) |
28 May 1998 | Company name changed lighting express LIMITED\certificate issued on 29/05/98 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
19 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
13 January 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
13 January 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
29 November 1996 | New director appointed (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (1 page) |
17 June 1996 | Incorporation (16 pages) |
17 June 1996 | Incorporation (16 pages) |