Company NameMillennium It (UK) Limited
Company StatusDissolved
Company Number05199338
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameKanishka Anushal Amarasinghe
Date of BirthJune 1965 (Born 58 years ago)
NationalitySri Lankan
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameAnthony Mahinda Thomas Weeresinghe
Date of BirthJune 1962 (Born 61 years ago)
NationalitySri Lankan
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMaharambage Kithmini Vasundara Gunasekara
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address407/C1, Nomis Weragala Mawatha
Hokandara North
Thalawathug
Sri Lanka

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
(3 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
(3 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
(3 pages)
15 December 2011Full accounts made up to 31 March 2011 (18 pages)
15 December 2011Full accounts made up to 31 March 2011 (18 pages)
26 September 2011Director's details changed for Anthony Mahinda Thomas Weeresinghe on 21 September 2011 (2 pages)
26 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Kanishka Anushal Amarasinghe on 21 September 2011 (2 pages)
26 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Kanishka Anushal Amarasinghe on 21 September 2011 (2 pages)
26 September 2011Director's details changed for Anthony Mahinda Thomas Weeresinghe on 21 September 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Registered office address changed from 12 York Gate London NW1 4QS on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 12 York Gate London NW1 4QS on 23 December 2010 (1 page)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Maharambage Gunasekara as a secretary (1 page)
11 August 2010Termination of appointment of Maharambage Gunasekara as a secretary (1 page)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
9 September 2009Full accounts made up to 31 March 2009 (14 pages)
9 September 2009Full accounts made up to 31 March 2009 (14 pages)
2 September 2009Return made up to 06/08/09; full list of members (3 pages)
2 September 2009Return made up to 06/08/09; full list of members (3 pages)
18 September 2008Return made up to 06/08/08; full list of members (3 pages)
18 September 2008Return made up to 06/08/08; full list of members (3 pages)
12 September 2008Director's Change of Particulars / anthony weeresinghe / 01/08/2008 / HouseName/Number was: , now: 640; Street was: 62 dharmaratana mawatha, now: newton street; Post Town was: madiwela, now: chestnut hill; Region was: kotte, now: massachusetts; Post Code was: , now: 02467; Country was: sri lanka, now: united states (1 page)
12 September 2008Director's change of particulars / anthony weeresinghe / 01/08/2008 (1 page)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
23 August 2007Return made up to 06/08/07; full list of members (2 pages)
23 August 2007Return made up to 06/08/07; full list of members (2 pages)
5 August 2007Full accounts made up to 31 March 2007 (12 pages)
5 August 2007Full accounts made up to 31 March 2007 (12 pages)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
2 August 2006Return made up to 06/08/06; full list of members (2 pages)
2 August 2006Return made up to 06/08/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Return made up to 06/08/05; full list of members (2 pages)
9 August 2005Return made up to 06/08/05; full list of members (2 pages)
17 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
6 August 2004Incorporation (16 pages)
6 August 2004Incorporation (16 pages)