Company NameMillennium Design Associates Limited
Company StatusDissolved
Company Number03363101
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameWheatview Computer Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYaw Owusu-Addo
Date of BirthMay 1962 (Born 62 years ago)
NationalityGhanaian
StatusClosed
Appointed13 June 1997(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months (closed 26 January 2021)
RoleComputer Systems
Country of ResidenceUnited Kingdom
Correspondence Address59 Somervell Road
Harrow
London
Middlesex
HA2 8TZ
Secretary NameAmma Duwaa Boakye
NationalityBritish
StatusClosed
Appointed13 June 1997(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months (closed 26 January 2021)
RolePersonnel Management
Correspondence Address59 Somervell Road
Harrow
Middlesex
HA2 8TZ
Director NameMr Frederick John Snusher
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(22 years, 5 months after company formation)
Appointment Duration1 day (resigned 22 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address114 Norwood Road
London
SE24 9AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address59 Somervell Road
South Harrow
London
Middlesex
HA2 8TZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

1 at £1Amma Duwaa Boakye
50.00%
Ordinary
1 at £1Yaw Owusu-addo
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
17 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
22 October 2019Termination of appointment of Frederick John Snusher as a director on 22 October 2019 (1 page)
21 October 2019Appointment of Mr Frederick John Snusher as a director on 21 October 2019 (2 pages)
30 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Total exemption full accounts made up to 31 May 2017 (1 page)
9 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
23 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
23 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
30 May 2010Director's details changed for Yaw Owusu-Addo on 1 May 2010 (2 pages)
30 May 2010Director's details changed for Yaw Owusu-Addo on 1 May 2010 (2 pages)
30 May 2010Director's details changed for Yaw Owusu-Addo on 1 May 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
9 June 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
9 June 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 December 2008Return made up to 01/05/08; full list of members (3 pages)
24 December 2008Return made up to 01/05/08; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
22 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 July 2007Return made up to 01/05/07; full list of members (2 pages)
4 July 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2006Return made up to 01/05/06; full list of members (6 pages)
16 May 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
20 June 2005Return made up to 01/05/05; full list of members (6 pages)
20 June 2005Return made up to 01/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
8 May 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
12 June 2002Return made up to 01/05/02; full list of members (6 pages)
12 June 2002Return made up to 01/05/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (8 pages)
30 March 2001Full accounts made up to 31 May 2000 (8 pages)
29 June 2000Return made up to 01/05/00; full list of members (6 pages)
29 June 2000Return made up to 01/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
7 June 1999Return made up to 01/05/99; no change of members (4 pages)
7 June 1999Return made up to 01/05/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 May 1998 (9 pages)
19 March 1999Full accounts made up to 31 May 1998 (9 pages)
17 June 1998Return made up to 01/05/98; full list of members (6 pages)
17 June 1998Return made up to 01/05/98; full list of members (6 pages)
4 July 1997Company name changed wheatview computer services limi ted\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed wheatview computer services limi ted\certificate issued on 07/07/97 (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
1 May 1997Incorporation (13 pages)
1 May 1997Incorporation (13 pages)