Company NameLifeplan Solutions Limited
Company StatusDissolved
Company Number03277811
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 4 months ago)
Dissolution Date27 April 1999 (24 years, 11 months ago)
Previous NamesMillennium Solutions Europe Limited and Millennium Solutions International Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRobert Marc Leroy Andrews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 27 April 1999)
RoleMarketing Executive
Correspondence Address95 Dundee Wharf Three Colt Street
Limehouse
London
E14 8AP
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed07 January 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 27 April 1999)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN
Director NameSurendran Visuvalingam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address83 Oakdene Road
Watford
Hertfordshire
WD2 5RN
Secretary NameRobert Marc Leroy Andrews
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleHa5 4ly
Correspondence Address23 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameCarol Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 January 1998)
RoleCompany Director
Correspondence Address63 Hunt Road
Southall
Middlesex
UB2 4QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 College Road
Harrow
Middx
HA1 1DA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
29 January 1998Full accounts made up to 31 July 1997 (8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
2 December 1997Return made up to 13/11/97; full list of members (7 pages)
12 November 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
16 June 1997Company name changed millennium solutions internation al LIMITED\certificate issued on 17/06/97 (2 pages)
9 April 1997Company name changed millennium solutions europe limi ted\certificate issued on 10/04/97 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
13 November 1996Incorporation (17 pages)