Company NameMillennium Venture Holdings Ltd
Company StatusDissolved
Company Number03342490
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Previous NamePetershale Limited

Business Activity

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

Directors

Director NameDr Marie Rosalie Dalziel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address1 Logan Mews
London
W8 6QP
Director NameDr William Frederick Clocksin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 1998(10 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleScientist
Correspondence Address5 Stansfield Close
Headington
Oxford
Oxfordshire
OX3 8TH
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(11 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleInvestment Manager
Correspondence Address64 Winchendon Road
London
SW6 5DR
Director NameJeffrey Jacob Messias
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 1999)
RoleAccountant
Correspondence Address123 Montagu Mansions
London
W1U 6LG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£515,956
Cash£64
Current Liabilities£2,224,187

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
1 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2003Appointment of a voluntary liquidator (1 page)
1 April 2003Statement of affairs (5 pages)
24 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
8 January 2003Auditor's resignation (2 pages)
2 January 2003Auditor's resignation (1 page)
22 December 2002Director's particulars changed (1 page)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Full accounts made up to 31 December 1998 (13 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Return made up to 01/04/00; full list of members (7 pages)
18 April 2000Ad 22/10/99--------- £ si 238430@1=238430 £ ic 261570/500000 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 September 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 June 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
(7 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
8 June 1998Auditor's resignation (1 page)
14 May 1998New director appointed (3 pages)
8 April 1998Full accounts made up to 28 February 1998 (12 pages)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1998£ nc 1000/500000 02/01/98 (1 page)
19 January 1998Ad 02/01/98--------- £ si 261568@1=261568 £ ic 2/261570 (2 pages)
24 December 1997New director appointed (2 pages)
24 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Director resigned (1 page)
26 August 1997Company name changed petershale LIMITED\certificate issued on 27/08/97 (2 pages)
1 April 1997Incorporation (13 pages)