Hadleigh Road
Higham
Essex
CO7 6LD
Secretary Name | Mrs Wendy Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley Farm House Hadleigh Road Higham Essex CO7 6LD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,970 |
Cash | £39 |
Current Liabilities | £2,499 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2004 | Application for striking-off (1 page) |
14 April 2004 | Return made up to 20/01/04; full list of members
|
12 February 2003 | Return made up to 20/01/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 April 2002 | Return made up to 28/01/02; full list of members
|
27 April 2001 | Return made up to 28/01/01; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: 18-20 george street richmond surrey TW9 1HD (1 page) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 October 2000 | Company name changed millennium 2001 LIMITED\certificate issued on 13/10/00 (2 pages) |
7 June 2000 | Return made up to 28/01/00; full list of members (6 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |