Company NameMillennium Land Limited
Company StatusDissolved
Company Number03904238
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWitchwood
Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director NameMrs Wendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Director NameMrs Danielle Gross
Date of BirthJune 1962 (Born 61 years ago)
NationalityMexican
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
135 Haverstock Hill
London
NW3 4RU
Secretary NameMrs Wendy June Curtis
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(2 years, 5 months after company formation)
Appointment Duration7 years (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardwicke Court
Llandaff
Cardiff
CF5 2LB
Wales
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (2 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
10 September 2008Full accounts made up to 31 March 2008 (12 pages)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
25 July 2007Full accounts made up to 31 March 2007 (13 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
20 November 2006Full accounts made up to 31 March 2006 (14 pages)
2 February 2006Return made up to 11/01/06; full list of members (2 pages)
6 September 2005Full accounts made up to 31 March 2005 (15 pages)
20 January 2005Return made up to 11/01/05; full list of members (6 pages)
30 September 2004Full accounts made up to 31 March 2004 (14 pages)
4 February 2004Return made up to 11/01/04; full list of members (6 pages)
17 October 2003Full accounts made up to 31 March 2003 (14 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Particulars of mortgage/charge (13 pages)
19 March 2003Particulars of mortgage/charge (15 pages)
26 January 2003Return made up to 11/01/03; full list of members (6 pages)
13 November 2002Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Particulars of mortgage/charge (11 pages)
13 July 2002Particulars of mortgage/charge (9 pages)
6 July 2002New director appointed (3 pages)
25 January 2002Return made up to 11/01/02; full list of members (6 pages)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Full accounts made up to 31 March 2001 (14 pages)
19 February 2001Return made up to 11/01/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (14 pages)
1 September 2000Director's particulars changed (1 page)
12 February 2000Particulars of mortgage/charge (11 pages)
9 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 February 2000Location of register of members (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Registered office changed on 01/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
1 February 2000New secretary appointed;new director appointed (3 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 January 2000Incorporation (11 pages)