Company NameMillennium Resources (UK) Limited
Company StatusDissolved
Company Number03518737
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameYahaya Ibrahim
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed15 April 2003(5 years, 1 month after company formation)
Appointment Duration6 years (closed 05 May 2009)
RoleLegal Practitioner
Correspondence Address22 Gana Street
Abuja
PO Box 1159 Ctarki Abuja
Nigeria
Director NameAnchor Lead Investments Nig Ltd (Corporation)
StatusClosed
Appointed27 February 1998(same day as company formation)
Correspondence Address3b Bank Road
PO Box 4933
Kano
Nigeria
Director NameDatugan Enterprises Nig Ltd (Corporation)
StatusClosed
Appointed27 February 1998(same day as company formation)
Correspondence Address3b Bank Road
PO Box 4933
Kano
Nigeria
Secretary NameAnchor Lead Investments Nig Ltd (Corporation)
StatusClosed
Appointed27 February 1998(same day as company formation)
Correspondence Address3b Bank Road
PO Box 4933
Kano
Nigeria
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 April 2007Return made up to 27/02/07; full list of members (3 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 April 2006Return made up to 27/02/06; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 27/02/05; full list of members (3 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
5 March 2004Registered office changed on 05/03/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
1 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 April 2003New director appointed (2 pages)
18 March 2003Return made up to 27/02/03; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
20 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 April 2000Return made up to 27/02/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 1999Return made up to 27/02/99; full list of members (6 pages)
21 December 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (12 pages)