London
EC1V 4PW
Website | www.millennium-finance-limited.com |
---|---|
Email address | [email protected] |
Telephone | +448448402434 |
Telephone region | Unknown |
Registered Address | 145-157 St John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 99.62% - |
---|---|
35 at £10k | Peter Brower Wagoner 0.32% Ordinary A |
65 at £1000 | David Ian Matthew 0.06% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 12 June |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
27 January 2015 | Director's details changed for Dr David Ian Matthew on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Dr David Ian Matthew on 27 January 2015 (2 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 January 2014 | Appointment of Dr David Ian Matthew as a director (2 pages) |
10 January 2014 | Appointment of Dr David Ian Matthew as a director (2 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Previous accounting period shortened from 31 March 2014 to 12 June 2013 (1 page) |
12 June 2013 | Previous accounting period shortened from 31 March 2014 to 12 June 2013 (1 page) |
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
15 April 2013 | Registered office address changed from 12 Woodside Drive London Derby DE22 2UN England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from , 12 Woodside Drive, London, Derby, DE22 2UN, England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from , 12 Woodside Drive, London, Derby, DE22 2UN, England on 15 April 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|