Company Name(Mfil) Millennium Finance Limited
Company StatusDissolved
Company Number08435794
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameDr David Matthew
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 03 May 2016)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.millennium-finance-limited.com
Email address[email protected]
Telephone+448448402434
Telephone regionUnknown

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
99.62%
-
35 at £10kPeter Brower Wagoner
0.32%
Ordinary A
65 at £1000David Ian Matthew
0.06%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End12 June

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 221,912,000
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 221,912,000
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 110,956,000
(3 pages)
27 January 2015Director's details changed for Dr David Ian Matthew on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Dr David Ian Matthew on 27 January 2015 (2 pages)
27 January 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 110,956,000
(3 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 110,415,000
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 110,415,000
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 110,415,000
(4 pages)
10 January 2014Appointment of Dr David Ian Matthew as a director (2 pages)
10 January 2014Appointment of Dr David Ian Matthew as a director (2 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 110,415,000
(3 pages)
12 June 2013Previous accounting period shortened from 31 March 2014 to 12 June 2013 (1 page)
12 June 2013Previous accounting period shortened from 31 March 2014 to 12 June 2013 (1 page)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 110,415,000
(3 pages)
15 April 2013Registered office address changed from 12 Woodside Drive London Derby DE22 2UN England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from , 12 Woodside Drive, London, Derby, DE22 2UN, England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from , 12 Woodside Drive, London, Derby, DE22 2UN, England on 15 April 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)