Company NameMillennia Iii UK Limited
DirectorsClifford Laurence Smith and Michael Peter Kerford-Byrnes
Company StatusDissolved
Company Number03286348
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Previous NameCentreaudio Limited

Business Activity

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

Directors

Director NameMr Clifford Laurence Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 3 months
RoleManager/ Director
Country of ResidenceEngland
Correspondence Address7 Lytton Park
Sandy Lane
Cobham
Surrey
KT11 2HB
Secretary NameMichael Peter Kerford-Byrnes
NationalityBritish
StatusCurrent
Appointed28 July 1997(7 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHill Leys
Finmere
Buckingham
Buckinghamshire
MK18 4AJ
Director NameMichael Peter Kerford-Byrnes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(2 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHill Leys
Finmere
Buckingham
Buckinghamshire
MK18 4AJ
Director NameVincent Mullineaux
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1999)
RolePresident Of Software Firm
Correspondence Address38 Shorehaven Road
Norwalk
Connecticut
06855
Secretary NameVincent Mullineaux
NationalityBritish
StatusResigned
Appointed18 December 1996(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1997)
RolePresident Of Software Firm
Correspondence Address14 Ridge Lane
Weston
Connecticut
06883
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Dissolved (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
17 May 2000Registered office changed on 17/05/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Ad 30/03/00--------- £ si 977173@1=977173 £ ic 2/977175 (2 pages)
12 April 2000£ nc 1000/978173 30/03/00 (1 page)
10 April 2000Appointment of a voluntary liquidator (1 page)
10 April 2000Declaration of solvency (3 pages)
10 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 December 1999Return made up to 02/12/99; full list of members (5 pages)
9 November 1999Director's particulars changed (1 page)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
25 May 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Return made up to 02/12/98; full list of members (5 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 December 1997Return made up to 02/12/97; full list of members (5 pages)
11 November 1997Registered office changed on 11/11/97 from: hardwick 15 lebanon drive cobham surrey KT11 2PR (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
17 March 1997Memorandum and Articles of Association (11 pages)
8 January 1997Registered office changed on 08/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
2 December 1996Incorporation (9 pages)