Company NameMillennium 2000 Solutions Limited
Company StatusDissolved
Company Number03449358
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulien Lachicotte McCall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 70-72 Cadogan Square
London
SW1X 0EA
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusClosed
Appointed04 August 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 29 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Director NameSimon Clement-Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleMedia Consultant
Correspondence AddressFlat 8
21 Ecclestone Square
London
SW1V 1NS
Director NameMr Richard Paul James Drown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Premier House
Watrerloo Terrace
Islington
London
N1 1TG
Director NameNicholas George Willis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleIT Consultant
Correspondence Address31 Solent Road
London
NW6 1TP
Secretary NameJulien Lachicotte McCall
NationalityAmerican
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2a Fernshaw Road
London
SW10 0TF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 1
70-72 Cadogan Square
London
SW1X 0EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,007
Cash£1,244
Current Liabilities£64,731

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 March 2002Return made up to 14/10/01; full list of members (6 pages)
14 November 2000Return made up to 14/10/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1998 (10 pages)
11 July 2000Registered office changed on 11/07/00 from: trelawney house park lane earls colne colchester CO6 2RH (1 page)
11 July 2000Director resigned (1 page)
9 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Registered office changed on 16/02/99 from: 32 clerkenwell road london EC1M 5PS (2 pages)
25 November 1998Return made up to 14/10/98; full list of members (6 pages)
10 November 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Incorporation (16 pages)