Company NameMillsure 1999 Limited
Company StatusDissolved
Company Number03902691
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)
Previous NameZYGO Rendezvous Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Derek Bell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Secretary NamePatricia Marian Bell
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFerry Cottage
Ferry Lane
Guildford
Surrey
GU2 5EE
Director NamePeter Kitson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleProduct Manager
Correspondence Address3 Marina Heights
South Street
St. Neots
Cambridgeshire
PE19 2PH
Director NameMr Angus McKenzie Wood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
177/187 Whitecross Street
London
EC1Y 8QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressS G Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 June 2003Dissolved (1 page)
20 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2002Statement of affairs (5 pages)
16 January 2002Registered office changed on 16/01/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
24 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 March 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: c/o selwyn tash & co 314 regents park road london N3 2TH (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1999Incorporation (15 pages)