Company NameMillgem Investments Limited
Company StatusDissolved
Company Number04366576
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 1 month ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIsrael Issacharoff
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address5 Saint Kildas Road
London
N16 5BP
Director NameMr Jeffrey Vogel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 June 2006)
RoleDiamond Merchants
Country of ResidenceEngland
Correspondence Address53 Ashbourne Avenue
London
NW11 0DT
Secretary NameMr Marc Vogel
NationalityBritish
StatusClosed
Appointed11 May 2004(2 years, 3 months after company formation)
Appointment Duration2 years (closed 06 June 2006)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address10 Eastside Road
London
NW11 0BA
Director NameMr David Vogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Princes Park Avenue
London
NW11 0JX
Director NameMr Israel Issacharoff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Kildas Road
London
N16 5BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address891 Finchley Road
London
NW11 8RR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£141,465
Net Worth£99,448
Cash£21,137
Current Liabilities£23,101

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
3 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 June 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
30 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
2 March 2003Return made up to 04/02/03; full list of members (7 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)