Company NameVenture Millennium Systems Limited
Company StatusDissolved
Company Number03381559
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameSimon Carl Hartland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 04 November 2003)
RoleConsultant
Correspondence Address1 Albany Terrace
Regents Park
London
NW1 4DS
Secretary NameJames Anthony Lawton
NationalityBritish
StatusClosed
Appointed07 July 1997(1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 November 2003)
RoleMerchant
Correspondence Address14 Hoyle Road
Tooting
London
SW17 0RS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSuite 205 Wellington Building
28-32 Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,178
Current Liabilities£4,850

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Application for striking-off (1 page)
6 June 2002Registered office changed on 06/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 March 2002Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 September 2000Registered office changed on 18/09/00 from: 27G throgmorton street london EC2N 2AN (1 page)
18 September 2000Return made up to 05/06/00; full list of members (6 pages)
28 July 1999Return made up to 05/06/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 June 1998 (5 pages)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
20 October 1997Registered office changed on 20/10/97 from: 23 scholars road salham london SW12 0PF (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
5 June 1997Incorporation (17 pages)