Company NameMillennium Secretaries Limited
Company StatusDissolved
Company Number03944188
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Carl Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 19 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameMr Martyn Adam Railton
NationalityBritish
StatusClosed
Appointed01 January 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Ashfield Avenue
Bushey
Hertfordshire
WD23 4TB
Director NameMr Jason Carl Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameMr Graham Martin Hood
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Gate
Shootersway
Berkhamsted
Hertfordshire
HP4 3NJ
Secretary NameLindsey Smith
NationalityBritish
StatusResigned
Appointed31 January 2001(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2002)
RoleSecretary
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameMr Jason Carl Smith
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameLindsey Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2006)
RoleSecretary
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMillennium Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 March 2006)
Correspondence AddressFirst Floor
462/464 St Albans Road
Watford
Hertfordshire
WD24 6SR

Location

Registered Address135 The Parade
Watford
Hertfordshire
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 July 2009Registered office changed on 13/07/2009 from, 464 st albans road, watford, hertfordshire, WD24 6SR (1 page)
13 July 2009Registered office changed on 13/07/2009 from, 464 st albans road, watford, hertfordshire, WD24 6SR (1 page)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from, first floor, 462-464 saint albans road, watford, hertfordshire, WD24 6SR (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from, first floor, 462-464 saint albans road, watford, hertfordshire, WD24 6SR (1 page)
1 April 2009Location of debenture register (1 page)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 September 2008Accounts made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 09/03/08; full list of members (3 pages)
25 March 2008Return made up to 09/03/08; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
3 October 2005Accounts made up to 31 March 2005 (1 page)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 09/03/05; full list of members (7 pages)
11 April 2005Return made up to 09/03/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Accounts made up to 31 March 2004 (2 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 July 2003Accounts made up to 31 March 2003 (1 page)
11 June 2003Secretary resigned (2 pages)
11 June 2003Secretary resigned (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: first floor, 462-464 st albans road, watford, hertfordshire WD2 5QU (1 page)
8 May 2003Registered office changed on 08/05/03 from: first floor, 462-464 st albans road, watford, hertfordshire WD2 5QU (1 page)
18 March 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
5 March 2002Return made up to 09/03/02; full list of members (6 pages)
5 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 09/03/01; full list of members (6 pages)
25 October 2001Accounts made up to 31 March 2001 (2 pages)
25 October 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 October 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 55 high street, watford, hertfordshire, WD1 2DJ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 55 high street, watford, hertfordshire, WD1 2DJ (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page)
16 January 2001Registered office changed on 16/01/01 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (8 pages)
9 March 2000Incorporation (8 pages)