Company NameMillnet Ltd
Company StatusDissolved
Company Number03974968
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJaskarn Singh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 September 2009)
RoleCompany Director
Correspondence Address8d Norwich Road
Forest Gate
London
E7 9JH
Secretary NameJaskarn Singh
NationalityBritish
StatusClosed
Appointed24 September 2008(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 September 2009)
RoleCompany Director
Correspondence Address8d Norwich Road
Forest Gate
London
E7 9JH
Director NameGian Ghandial
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 23 September 2008)
RoleBuilder
Correspondence Address31 Burns Avenue
Southall
Middlesex
UB1 2LR
Secretary NameParamjij Kaur Ghandial
NationalityBritish
StatusResigned
Appointed20 April 2000(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address31 Burns Avenue
Southall
Middlesex
UB1 2LR
Secretary NameTejdip Ghandial
NationalityBritish
StatusResigned
Appointed26 September 2007(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address52 Blinco Lane
George Green
Berkshire
SL3 6RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8d Norwich Road
Forest Gate
London
E7 9JH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,627
Cash£3,101
Current Liabilities£9,056

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Appointment terminated secretary paramjij ghandial (1 page)
14 October 2008Registered office changed on 14/10/2008 from 80 norwich road forest gate london E7 9JH (1 page)
8 October 2008Registered office changed on 08/10/2008 from 52 blinco lane george green bucks SL3 6RQ (1 page)
26 September 2008Director and secretary appointed jaskarn singh (1 page)
24 September 2008Appointment terminated secretary tejdip ghandial (1 page)
24 September 2008Appointment terminated director gian ghandial (1 page)
7 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 May 2008Return made up to 17/04/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 15 north parade north road southall middlesex UB1 2LF (1 page)
1 October 2007New secretary appointed (2 pages)
16 June 2007Return made up to 17/04/07; no change of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
22 August 2006Return made up to 17/04/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 March 2006Return made up to 17/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
8 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
4 July 2003Return made up to 17/04/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
14 June 2002Return made up to 17/04/02; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 June 2001Return made up to 17/04/01; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 April 2000Incorporation (12 pages)