Company NameMillenium Plumbing Services Limited
Company StatusDissolved
Company Number03387894
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Vas Zinou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cairnfield Avenue
London
NW2 7PH
Director NameMr Suresh Kanji Valji
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Tonbridge Crescent
Kenton
Harrow
Middlesex
HA3 9LA
Secretary NameMr Vas Zinou
NationalityBritish
StatusClosed
Appointed22 May 2000(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cairnfield Avenue
London
NW2 7PH
Director NameMr Dusan Cosic
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameAndroulla Zinov
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Cairnfield Avenue
London
NW2 7PH

Contact

Website2ndmcs.com

Location

Registered Address468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Suresh Kanji Valji
50.00%
Ordinary
50 at £1Vas Zinou
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,894
Cash£7,185
Current Liabilities£30,082

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (3 pages)
28 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
21 July 2017Notification of Vaz Zinov as a person with significant control on 6 June 2016 (2 pages)
21 July 2017Notification of Vaz Zinov as a person with significant control on 6 June 2016 (2 pages)
1 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from Unit 1 11-1 Wembley Commercial Center East Lane North Wembley Wembley Middx HA9 7UR on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Unit 1 11-1 Wembley Commercial Center East Lane North Wembley Wembley Middx HA9 7UR on 22 March 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Vas Zinou on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Suresh Kanji Valji on 16 June 2010 (2 pages)
24 July 2010Director's details changed for Suresh Kanji Valji on 16 June 2010 (2 pages)
24 July 2010Director's details changed for Vas Zinou on 17 June 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 September 2009Return made up to 17/06/09; full list of members (4 pages)
7 September 2009Return made up to 17/06/09; full list of members (4 pages)
1 September 2009Registered office changed on 01/09/2009 from unit 3 n b wembley commercial centre east lane north wembley middlesex HA9 7UR (1 page)
1 September 2009Registered office changed on 01/09/2009 from unit 3 n b wembley commercial centre east lane north wembley middlesex HA9 7UR (1 page)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 July 2008Return made up to 17/06/08; full list of members (4 pages)
10 July 2008Return made up to 17/06/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 August 2007Return made up to 17/06/07; no change of members (7 pages)
4 August 2007Return made up to 17/06/07; no change of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 July 2006Return made up to 17/06/06; full list of members (7 pages)
27 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
3 August 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
17 June 2005Return made up to 17/06/05; full list of members (7 pages)
17 June 2005Return made up to 17/06/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
17 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
25 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
13 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
(7 pages)
13 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
(7 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
21 August 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 September 2000Full accounts made up to 30 November 1999 (10 pages)
22 September 2000Full accounts made up to 30 November 1999 (10 pages)
20 June 2000Return made up to 17/06/00; full list of members (6 pages)
20 June 2000Return made up to 17/06/00; full list of members (6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 23 cairnfield avenue london NW2 7PH (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 23 cairnfield avenue london NW2 7PH (1 page)
26 May 2000New director appointed (2 pages)
22 June 1999Return made up to 17/06/99; no change of members (4 pages)
22 June 1999Return made up to 17/06/99; no change of members (4 pages)
23 April 1999Full accounts made up to 30 November 1998 (9 pages)
23 April 1999Full accounts made up to 30 November 1998 (9 pages)
9 September 1998Return made up to 17/06/98; full list of members (6 pages)
9 September 1998Return made up to 17/06/98; full list of members (6 pages)
26 July 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
26 July 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 159 church road teddington middlesex TW11 8QH (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 159 church road teddington middlesex TW11 8QH (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
17 June 1997Incorporation (17 pages)
17 June 1997Incorporation (17 pages)