Company NameMillennium C-Stores Limited
Company StatusDissolved
Company Number05412243
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)
Previous NameCampmount Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameUday Narharibhai Patel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 03 September 2011)
RoleRetailer
Correspondence Address10 Kenley Lane
Kenley
Surrey
CR8 5DE
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusClosed
Appointed25 May 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 03 September 2011)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£338,528
Cash£7,306
Current Liabilities£383,103

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Statement of affairs with form 4.19 (11 pages)
21 January 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Statement of affairs with form 4.19 (11 pages)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-15
(1 page)
19 January 2009Registered office changed on 19/01/2009 from 6 bruce grove london N17 6RA (1 page)
19 January 2009Registered office changed on 19/01/2009 from 6 bruce grove london N17 6RA (1 page)
6 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Return made up to 04/04/07; full list of members (3 pages)
16 May 2007Return made up to 04/04/07; full list of members (3 pages)
16 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
16 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
15 August 2005Company name changed campmount LIMITED\certificate issued on 15/08/05 (3 pages)
15 August 2005Company name changed campmount LIMITED\certificate issued on 15/08/05 (3 pages)
18 June 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2005Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
4 April 2005Incorporation (15 pages)