London
SW9 8DP
Director Name | Mr Neil McCartney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(same day as company formation) |
Role | Journalist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Ifield Road London SW10 9AS |
Secretary Name | Peter Elman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(same day as company formation) |
Role | Editor Publisher |
Correspondence Address | 21 Trinity Gardens London SW9 8DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£124,680 |
Current Liabilities | £124,680 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
30 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 March 2003 | Return made up to 10/02/03; full list of members (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 March 2002 | Return made up to 10/02/02; no change of members (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
17 March 1999 | Return made up to 10/02/99; full list of members (5 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
3 March 1998 | Return made up to 10/02/98; full list of members (5 pages) |
9 April 1997 | Company name changed millennium media and telecoms li mited\certificate issued on 10/04/97 (2 pages) |
26 February 1997 | Ad 12/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Incorporation (20 pages) |