Company NameMillshore 2002 Plc
Company StatusDissolved
Company Number04094624
CategoryPublic Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameZYGO City Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Charles Winch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Aldenham Road
Bushey
Hertfordshire
WD23 2NB
Secretary NameAlan Charles Winch
NationalityBritish
StatusClosed
Appointed19 October 2000(1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Aldenham Road
Bushey
Hertfordshire
WD23 2NB
Director NameMr Derek Bell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Director NameMr Roger Evelyn Stanfield Salvesen Baden-Powell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address110 Warwick Way
Pimlico
London
SW1V 1SD
Director NameBa Hons Alexander Berry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address47 Springdale Road
London
N16 9NS
Director NameMr Angus McKenzie Wood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
177/187 Whitecross Street
London
EC1Y 8QP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
28 October 2003Return made up to 18/10/03; full list of members (9 pages)
30 August 2003Director resigned (1 page)
26 August 2003Company name changed zygo city PLC\certificate issued on 26/08/03 (2 pages)
30 July 2003Director resigned (1 page)
22 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
31 July 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director resigned (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Nc inc already adjusted 31/03/01 (1 page)
2 April 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Registered office changed on 29/03/02 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page)
10 August 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
18 July 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Ad 30/11/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 February 2001Application to commence business (2 pages)
1 February 2001Certificate of authorisation to commence business and borrow (1 page)
1 February 2001New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)