Company NameMillen Group Capital Limited
Company StatusDissolved
Company Number05836331
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NamesRenview Limited and Millen Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Robert Windeler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2006(3 weeks, 3 days after company formation)
Appointment Duration6 years (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 St Albans Mansion
Kensington Court Place
London
W8 5QH
Director NameMr Anish Goorah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusClosed
Appointed21 July 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Floor
30 St Mary Axe
London
EC3A 8BF
Director NameWilliam Gordon Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 29 June 2006)
RoleCompany Director
Correspondence Address31a Sea Road
Bexhill On Sea
East Sussex
TN40 1EE
Secretary NameMr Scott Alec Barton Guthrie
NationalityBritish
StatusResigned
Appointed29 June 2006(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2011)
RoleChief Administrative Officer
Correspondence Address28 Floor
30 St Mary Axe
London
EC3A 8BF
Director NameHerve Pierre Alain Nedellec
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Floor
30 St Mary Axe
London
EC3A 8BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28 Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Quantum Alpha LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
16 March 2012Application to strike the company off the register (3 pages)
16 March 2012Application to strike the company off the register (3 pages)
21 February 2012Termination of appointment of Herve Nedellec as a director (1 page)
21 February 2012Termination of appointment of Herve Pierre Alain Nedellec as a director on 1 January 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 June 2011Termination of appointment of Scott Guthrie as a secretary (1 page)
7 June 2011Termination of appointment of Scott Guthrie as a secretary (1 page)
19 May 2011Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road, Croydon Surrey CR0 2BX on 19 May 2011 (1 page)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(5 pages)
19 May 2011Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road, Croydon Surrey CR0 2BX on 19 May 2011 (1 page)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page)
14 June 2010Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page)
14 June 2010Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Anish Goorah on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Anish Goorah on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Herve Pierre Alain Nedellec on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Herve Pierre Alain Nedellec on 26 April 2010 (2 pages)
20 January 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
20 January 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
25 July 2009Director appointed herve pierre alain nedellec (1 page)
25 July 2009Director appointed anish goorah (1 page)
25 July 2009Director appointed anish goorah (1 page)
25 July 2009Director appointed herve pierre alain nedellec (1 page)
16 July 2009Memorandum and Articles of Association (14 pages)
16 July 2009Memorandum and Articles of Association (14 pages)
13 July 2009Company name changed millen consultancy LIMITED\certificate issued on 15/07/09 (2 pages)
13 July 2009Company name changed millen consultancy LIMITED\certificate issued on 15/07/09 (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
13 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
10 September 2008Return made up to 26/04/08; full list of members (5 pages)
10 September 2008Return made up to 26/04/08; full list of members (5 pages)
7 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
23 November 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
23 November 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
18 June 2007Return made up to 05/06/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
18 June 2007Return made up to 05/06/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
11 August 2006Memorandum and Articles of Association (13 pages)
11 August 2006Memorandum and Articles of Association (13 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 6-8 underwood street london N1 7JQ (1 page)
13 July 2006Registered office changed on 13/07/06 from: 6-8 underwood street london N1 7JQ (1 page)
6 July 2006Company name changed renview LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed renview LIMITED\certificate issued on 06/07/06 (2 pages)
5 June 2006Incorporation (18 pages)
5 June 2006Incorporation (18 pages)