Company NameMilltech Computers Limited
Company StatusDissolved
Company Number03563956
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameEiko Youeki
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusClosed
Appointed24 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 20 June 2006)
RoleComputer Consultant
Correspondence Address18 Mount Road
Wimbledon Park
London
SW19 8ET
Secretary NameJurg Banler
NationalitySwiss
StatusClosed
Appointed24 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 20 June 2006)
RoleResearcher
Correspondence Address18 Mount Road
Wimbledon Park
London
SW19 8ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2006Registered office changed on 08/02/06 from: 29-21 greville street london EC1N 8RB (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
24 June 2005O/Court to stay the winding up (1 page)
15 March 2002Registered office changed on 15/03/02 from: 18 mount road wimnledon park london SW19 8ET (1 page)
27 February 2002Appointment of a liquidator (1 page)
26 January 2001Order of court to wind up (2 pages)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
24 June 1999Return made up to 14/05/99; full list of members (6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 21A sheen road richmond surrey TW9 1AD (1 page)
29 June 1998Registered office changed on 29/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
14 May 1998Incorporation (17 pages)