Company NameLondon Millennium Tours Ltd
Company StatusDissolved
Company Number03661644
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Julie Elvira McGrath
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityColombian
StatusClosed
Appointed22 February 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 July 2005)
RoleTravel Trade
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaklands
London
N21 3DE
Secretary NameMr Malcolm Patrick McGrath
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oaklands
Winchmore Hill
London
N21 3DE
Director NameMr Jose Quintana
Date of BirthJune 1947 (Born 76 years ago)
NationalityColombian
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleTravel Trade
Country of ResidenceEngland
Correspondence Address78 Ashridge Way
Sunbury On Thames
Surrey
TW16 7RW
Director NameFaz Razeen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleTravel Trade
Correspondence Address16 The Linkway
Barnet
Hertfordshire
EN5 2BX
Secretary NameFaz Razeen
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleTravel Trade
Correspondence Address16 The Linkway
Barnet
Hertfordshire
EN5 2BX
Secretary NameMrs Julie Elvira McGrath
NationalityColombian
StatusResigned
Appointed13 May 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaklands
London
N21 3DE
Director NameJose Ramon Velasco Gaent
Date of BirthMay 1970 (Born 54 years ago)
NationalityColombian
StatusResigned
Appointed10 January 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 June 2000)
RoleBusiness Executive
Correspondence AddressCalle 12 No 9-113
Sogamoso
Boyaca
Colombia
Secretary NameJose Ramon Velasco Gaent
NationalityColombian
StatusResigned
Appointed10 January 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 June 2000)
RoleBusiness Executive
Correspondence AddressCalle 12 No 9-113
Sogamoso
Boyaca
Colombia
Secretary NameHilda McGrath
NationalityBritish
StatusResigned
Appointed20 August 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2001)
RoleCompany Director
Correspondence Address10 Manor Road
London Colney
London
AL2 1PL
Secretary NameCarmen Helena Brown
NationalityBritish
StatusResigned
Appointed12 November 2001(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2004)
RoleSecretary
Correspondence Address11 Beltring Road
Tunbridge Wells
Kent
TN4 9UA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address33 Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£39,718
Gross Profit£8,843
Net Worth-£14,090
Current Liabilities£3,766

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
29 December 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 December 2002Return made up to 04/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(6 pages)
19 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 53 praed street london W2 1NR (1 page)
14 June 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
13 October 2000Accounts for a small company made up to 31 March 2000 (10 pages)
3 October 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
7 December 1999Return made up to 04/11/99; full list of members (7 pages)
7 December 1999New secretary appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 16 the link way barnet hertfordshire EN5 2BX (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
9 March 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
4 November 1998Incorporation (16 pages)