Company NameMillennium Energy Trading Ltd
DirectorRichard Stuart George
Company StatusLiquidation
Company Number03265300
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous NamesD.D.W. Ltd. and Millennium Office Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Stuart George
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(8 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hadley Grove
Barnet
Hertfordshire
EN5 4PH
Director NameJanette Constance Nicholas
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1998)
RoleSecretary
Correspondence Address3 Cresswell Park
Blackheath
London
SE3 9RD
Secretary NameFrank Holden
NationalityBritish
StatusResigned
Appointed21 October 1996(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address17 Singer Avenue
Jaywick
Clacton On Sea
Essex
CO15 2LR
Director NameMr David McLeod
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Greenway
Raynes Park
London
SW20 9BQ
Director NameKenneth William Nicholas
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address3 Cresswell Park
Blackheath
London
SE3 9RD
Secretary NameJanette Constance Nicholas
NationalityBritish
StatusResigned
Appointed03 January 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address3 Cresswell Park
Blackheath
London
SE3 9RD
Director NameDaniel Richard George
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(8 years, 12 months after company formation)
Appointment Duration8 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat One
Ridgeleigh Court
Barnet
Hertfordshire
EN5 4PH
Secretary NameDaniel Richard George
NationalityBritish
StatusResigned
Appointed13 October 2005(8 years, 12 months after company formation)
Appointment Duration8 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat One
Ridgeleigh Court
Barnet
Hertfordshire
EN5 4PH
Director NameAdam Charles George
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wheatley Close
Welwyn Garden City
Hertfordshire
AL7 7LJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address30, Hadley Grove
Barnet
EN5 4PH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Mr Richard Stuart George
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,347
Cash£463,683
Current Liabilities£748,218

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due1 November 2016 (overdue)

Filing History

24 September 2021Dissolution deferment (1 page)
24 September 2021Completion of winding up (1 page)
30 May 2019Order of court to wind up (3 pages)
8 May 2018Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 30, Hadley Grove Barnet EN5 4PH on 8 May 2018 (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2014Termination of appointment of Daniel George as a director (1 page)
10 April 2014Termination of appointment of Daniel George as a secretary (1 page)
10 April 2014Termination of appointment of Adam George as a director (1 page)
10 April 2014Termination of appointment of Daniel George as a director (1 page)
10 April 2014Termination of appointment of Daniel George as a secretary (1 page)
10 April 2014Termination of appointment of Adam George as a director (1 page)
6 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Richard Stuart George on 31 January 2012 (2 pages)
22 October 2012Director's details changed for Mr Richard Stuart George on 31 January 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
20 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
9 February 2010Company name changed millennium office services LTD.\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Company name changed millennium office services LTD.\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 November 2009Director's details changed for Daniel Richard George on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Richard Stuart George on 10 October 2009 (2 pages)
23 November 2009Director's details changed for Adam Charles George on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Richard Stuart George on 10 October 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Daniel Richard George on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Adam Charles George on 23 November 2009 (2 pages)
21 August 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
21 August 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
21 January 2009Return made up to 18/10/08; full list of members (4 pages)
21 January 2009Return made up to 18/10/08; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
16 June 2008Registered office changed on 16/06/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
16 June 2008Registered office changed on 16/06/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
22 May 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
22 May 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
27 February 2008Director's change of particulars / adam george / 15/11/2007 (1 page)
27 February 2008Director's change of particulars / adam george / 15/11/2007 (1 page)
6 December 2007Return made up to 18/10/07; full list of members (2 pages)
6 December 2007Return made up to 18/10/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2006Return made up to 18/10/06; full list of members (2 pages)
15 November 2006Return made up to 18/10/06; full list of members (2 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
25 January 2006Return made up to 18/10/05; full list of members (2 pages)
25 January 2006Return made up to 18/10/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 132 burnt ash road lee london SE12 8PU (1 page)
15 November 2005Registered office changed on 15/11/05 from: 132 burnt ash road lee london SE12 8PU (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (2 pages)
1 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005New secretary appointed;new director appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
19 February 2004Return made up to 18/10/03; full list of members (6 pages)
19 February 2004Return made up to 18/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 November 2000Return made up to 18/10/00; full list of members (6 pages)
14 November 2000Return made up to 18/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
24 November 1998Return made up to 18/10/98; full list of members (5 pages)
24 November 1998Return made up to 18/10/98; full list of members (5 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1998Director resigned (1 page)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Return made up to 18/10/97; full list of members (5 pages)
12 December 1997Return made up to 18/10/97; full list of members (5 pages)
29 November 1996Company name changed D.D.W. LTD.\certificate issued on 02/12/96 (3 pages)
29 November 1996Company name changed D.D.W. LTD.\certificate issued on 02/12/96 (3 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 November 1996Registered office changed on 06/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
18 October 1996Incorporation (8 pages)
18 October 1996Incorporation (8 pages)