Company NameMillennium Saab Limited
Company StatusDissolved
Company Number03733168
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Palmer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address50 Philmead Road
Benfleet
Essex
SS7 5DW
Secretary NameAccountancy Aid International Limited (Corporation)
StatusClosed
Appointed01 December 2003(4 years, 8 months after company formation)
Appointment Duration7 years (closed 14 December 2010)
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Secretary NameStuart Raymond Vant
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleManager
Correspondence Address102 Roseberry Avenue
Benfleet
Essex
SS7 4JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£192
Cash£1,226
Current Liabilities£9,882

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Application to strike the company off the register (3 pages)
16 March 2010Secretary's details changed for Accountancy Aid International Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Director's details changed for David Palmer on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David Palmer on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Accountancy Aid International Limited on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David Palmer on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Accountancy Aid International Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Secretary's Change of Particulars / medilex LIMITED / 01/01/2009 / Surname was: medilex LIMITED, now: accountancy aid international LIMITED (1 page)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / medilex LIMITED / 01/01/2009 (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 16/03/07; full list of members (2 pages)
11 June 2007Return made up to 16/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 16/03/06; full list of members (6 pages)
14 March 2006Return made up to 16/03/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 16/03/05; full list of members (6 pages)
16 March 2005Return made up to 16/03/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 May 2004Return made up to 16/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
2 February 2004Registered office changed on 02/02/04 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
29 April 2003Return made up to 16/03/03; full list of members (6 pages)
29 April 2003Return made up to 16/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 16/03/02; full list of members (6 pages)
25 March 2002Return made up to 16/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
18 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 16/03/00; full list of members (6 pages)
25 April 2000Return made up to 16/03/00; full list of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (15 pages)