Company NameNew Millennium Resources Ltd
Company StatusDissolved
Company Number03773164
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Pellowe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 October 2004)
RoleIT Services
Correspondence Address2 Eynham House
Chiswick Mall
London
W4 2PJ
Director NameRebecca Pellowe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed25 May 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 October 2004)
RoleChildrens Party Entertainer An
Correspondence Address2 Eynham House
Chiswick Mall
London
W4 2PJ
Secretary NameRebecca Pellowe
NationalityAustralian
StatusClosed
Appointed01 October 2002(3 years, 4 months after company formation)
Appointment Duration2 years (closed 26 October 2004)
RoleCompany Director
Correspondence Address2 Eynham House
Chiswick Mall
London
W4 2PJ
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA

Location

Registered Address2 Eynham House
Chiswick Mall
London
W4 2PJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£252
Cash£100
Current Liabilities£352

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003New secretary appointed (2 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 mepham street london SE1 8SH (1 page)
11 October 2002Secretary resigned (1 page)
12 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
5 November 2001Registered office changed on 05/11/01 from: 4TH floor 5 sherwood street london W1F 7BW (1 page)
23 July 2001Registered office changed on 23/07/01 from: 2 eynham house chiswick mall london W4 2PJ (1 page)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
2 April 2001Full accounts made up to 30 September 2000 (8 pages)
13 June 2000Return made up to 19/05/00; full list of members (10 pages)
9 June 1999New director appointed (2 pages)
2 June 1999Ad 25/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 5 sherwood street london W1V 7RA (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
19 May 1999Incorporation (9 pages)