Company NameMillenium Capital Holding Italia Spa Limited
Company StatusDissolved
Company Number07007457
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ernesto Marco Cottino
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2010(1 year after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Generoso 2 Lugano
Switzerland
6900
Director NameMr Ernesto Marco Cottino
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVia Cattori 9/A
Paradiso
6900
Switzerland
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered Address301 Linen Hall
162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2k at £100Mustang Advanced Performance Fund LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,717
Current Liabilities£490,033

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200,000
(3 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200,000
(3 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Michael Thomas Gordon as a director on 1 September 2012 (1 page)
5 September 2012Termination of appointment of Michael Thomas Gordon as a director on 1 September 2012 (1 page)
5 September 2012Termination of appointment of Michael Thomas Gordon as a director on 1 September 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Amended accounts made up to 30 September 2010 (4 pages)
17 May 2012Amended accounts made up to 30 September 2010 (4 pages)
14 March 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 14 March 2012 (1 page)
21 February 2012Director's details changed for Mr Ernesto Marco Cottino on 20 February 2012 (2 pages)
21 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Mr Michael Thomas Gordon on 20 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Ernesto Marco Cottino on 20 February 2012 (2 pages)
21 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Mr Michael Thomas Gordon on 20 February 2012 (2 pages)
10 November 2011Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2011 (1 page)
15 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 July 2011Appointment of Mr Ernesto Marco Cottino as a director (2 pages)
14 July 2011Appointment of Mr Ernesto Marco Cottino as a director (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Michael Gordon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Gordon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Gordon on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Michael Gordon on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Gordon on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Gordon on 5 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 September 2009Director appointed michael gordon (1 page)
30 September 2009Appointment terminated director ernesto cottino (1 page)
30 September 2009Appointment terminated director ernesto cottino (1 page)
30 September 2009Director appointed michael gordon (1 page)
2 September 2009Incorporation (14 pages)
2 September 2009Incorporation (14 pages)