Company NameMillennium Enterprises (GB) Limited
Company StatusDissolved
Company Number03606259
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameA.A. Company Services Limited (Corporation)
StatusClosed
Appointed26 July 1999(12 months after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2002)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameOverseas Trust Company Ltd (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusClosed
Appointed30 November 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 29 January 2002)
Correspondence AddressNoble House
Queens Road, St. Peter Port
Guernsey
Channel Islands
GY1 1PT
Secretary NameFIFO Limited (Corporation)
StatusClosed
Appointed30 November 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 29 January 2002)
Correspondence AddressNoble House
Les Baissieres
St Peter Port
Channel Islands
GY1 2UE
Director Name1st Millennium Property And Development Limited (Corporation)
StatusClosed
Appointed07 February 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 29 January 2002)
Correspondence Address31 Harley Street
London
W1N 1DA
Director NameKevin Heaney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Correspondence Address462 Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EN
Secretary NameDaniel Heaney
NationalityBritish
StatusResigned
Appointed01 May 1999(9 months after company formation)
Appointment Duration5 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address55 Ivy Road
London
N14 4LL
Director NameSuhail Zia
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 02 February 2000)
RoleBroker
Correspondence Address58 Newham Way
Kenton Harrow
Middlesex
HA3 9NT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address31 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
5 June 2000Return made up to 29/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
30 May 2000Accounts made up to 31 July 1999 (6 pages)
28 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 55 ivy road london N14 4LL (1 page)
20 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
8 August 1999Registered office changed on 08/08/99 from: 55 ivy road london N14 4LL (1 page)
8 August 1999Director resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 10A the maltings stanstead abbotts ware hertfordshire SG12 8EU (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 July 1998Incorporation (14 pages)