Company NameMillennial Project Management Ltd.
Company StatusDissolved
Company Number03295336
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy Bartlam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(same day as company formation)
RoleBus Systems Analyst Projec Mgr
Correspondence Address39 North Street
Midhurst
West Sussex
GU29 9DR
Secretary NameFrederick William Bartlam
NationalityBritish
StatusClosed
Appointed27 October 1998(1 year, 10 months after company formation)
Appointment Duration7 years (closed 08 November 2005)
RoleCompany Director
Correspondence Address26 Freshwater Road
Christchurch
Dorset
BH23 4PD
Director NameMr Stephen Charles Royffe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDolphin Cottage 16 Ursula Avenue
Selsey
Chichester
West Sussex
PO20 0HT
Secretary NameMr Stephen Charles Royffe
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDolphin Cottage 16 Ursula Avenue
Selsey
Chichester
West Sussex
PO20 0HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 320
95 Wilton Road
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Strike-off action suspended (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2004Return made up to 17/01/02; no change of members (6 pages)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
28 May 2003Registered office changed on 28/05/03 from: the clock house business centre 39 north street midhurst west sussex GU29 9DR (1 page)
28 May 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
3 August 2001Total exemption small company accounts made up to 31 December 1998 (2 pages)
3 August 2001Total exemption small company accounts made up to 31 December 1999 (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 February 2001Return made up to 17/01/01; no change of members (6 pages)
23 February 2001Director's particulars changed (1 page)
28 December 2000Registered office changed on 28/12/00 from: silverthorn minsted midhurst west sussex GU29 0JH (1 page)
21 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Amended accounts made up to 31 December 1997 (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (1 page)
7 January 1999Registered office changed on 07/01/99 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
31 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Secretary resigned (1 page)
20 December 1996Incorporation (16 pages)