Company NameNewham Millennium Celebrations Limited
Company StatusDissolved
Company Number03703299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Dianne Shirley Robson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address107 Mayola Road
London
E5 0RG
Secretary NameMichael Justin O`Shaughnessy
NationalityBritish
StatusClosed
Appointed12 July 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 19 November 2002)
RoleTechnical Manager
Correspondence AddressFlat 5 4 Parkholme Road
London
E8 3AD
Secretary NameMr David Patrick Curtis
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mulgrave Road
London
NW10 1BT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBridge House
Three Mill Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£223,438
Net Worth-£674
Cash£1,601
Current Liabilities£6,500

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
3 December 2001Full accounts made up to 31 January 2001 (8 pages)
4 May 2001Annual return made up to 28/01/01 (3 pages)
27 November 2000Full accounts made up to 31 January 2000 (10 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Annual return made up to 28/01/00 (3 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Memorandum and Articles of Association (13 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)