Company NameMillennium Dance Limited
Company StatusDissolved
Company Number03199201
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Bissagar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address226 Southend Arterial Road
Hornchurch
Essex
RM11 2SQ
Director NamePaul Lawrence French
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address189 Ardleigh Green Road
Hornchurch
Essex
RM11 2SD
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed04 October 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 March 2003)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 July 2001Return made up to 15/05/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
7 June 2000Return made up to 15/05/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
25 June 1999Return made up to 15/05/99; no change of members (4 pages)
22 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 June 1998Return made up to 15/05/98; no change of members (4 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
15 May 1996Incorporation (17 pages)