Company NameMillennium Surveillance Systems Limited
Company StatusDissolved
Company Number03389707
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Robert Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleElectrician
Correspondence Address52 Hog Hill Road
Collier Row
Romford
Essex
RM5 2DH
Secretary NamePeter Thomas Jones
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hog Hill Road
Collier Row
Romford
Essex
RM5 2DH
Director NameLisa Ann Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 18 December 2001)
RoleAdministrator
Correspondence Address37a Cambridge Road
Wanstead
London
E11 2PL
Director NamePeter Thomas Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 18 December 2001)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address52 Hog Hill Road
Collier Row
Romford
Essex
RM5 2DH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£265
Cash£981
Current Liabilities£3,201

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2001Application for striking-off (1 page)
19 April 2001Registered office changed on 19/04/01 from: 81-87 high street billericay essex CM12 9AS (1 page)
4 September 2000Return made up to 20/06/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
30 June 1999Return made up to 20/06/99; no change of members (4 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
19 August 1998Return made up to 20/06/98; full list of members (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 193 high street hornchurch essex RM11 3XT (1 page)
20 July 1997Registered office changed on 20/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 June 1997Incorporation (14 pages)