Company NameGold Millennium Ltd.
DirectorsDavid Tang Hung and Lik Wai Hung
Company StatusDissolved
Company Number03692264
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Tang Hung
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1999(same day as company formation)
RoleManager
Correspondence Address24 Shelley Street
Swindon
SN1 3PN
Director NameLik Wai Hung
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1999(same day as company formation)
RoleManager
Correspondence Address18 Ryan Close
Swindon
Wiltshire
SN5 5WA
Secretary NameLik Wai Hung
NationalityBritish
StatusCurrent
Appointed20 May 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address18 Ryan Close
Swindon
Wiltshire
SN5 5WA
Secretary NameChui Chu Hung
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Shelley Street
Swindon
SN1 3PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPremier House 45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,060
Cash£5,029
Current Liabilities£152,773

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2007Dissolved (1 page)
7 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Appointment of a voluntary liquidator (1 page)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Statement of affairs (6 pages)
19 August 2003Registered office changed on 19/08/03 from: the chinese experience mead way swindon wiltshire SN5 5YZ (1 page)
26 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
3 May 2003Return made up to 06/01/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Registered office changed on 16/04/00 from: 1-6 clay street london W1H 3FS (2 pages)
16 April 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (17 pages)