Company NameMillennium Supplements Limited
Company StatusDissolved
Company Number03495002
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameMillenium Supplements Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vipin Patel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address145 Ridgeways
Church Langley
Harlow
Essex
CM17 9HH
Secretary NameMr Vipin Patel
NationalityBritish
StatusClosed
Appointed13 April 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 September 2007)
RoleM.D
Correspondence Address145 Ridgeways
Church Langley
Harlow
Essex
CM17 9HH
Secretary NameTimothy Shepherd
NationalityBritish
StatusResigned
Appointed01 February 1998(1 week, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Fornham Road
Bury St Edmunds
Suffolk
IP32 6AW
Secretary NameKelly Anne Patel
NationalityBritish
StatusResigned
Appointed17 July 1998(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2003)
RoleCompany Director
Correspondence Address145 Ridgeways
Church Langley
Harlow
Essex
CM17 9HH
Secretary NameHeather Carol Da Costa
NationalityBritish
StatusResigned
Appointed20 August 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address19 Cherry Avenue
Brentwood
Essex
CM13 2DZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnitc8 The Seedbed Centre
Coldharbour Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 19/01/05; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2003New secretary appointed (2 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 March 2003Return made up to 19/01/03; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
9 April 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
26 April 2000Full accounts made up to 31 December 1999 (9 pages)
24 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 March 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 December 1998Registered office changed on 22/12/98 from: 37 brickfield road coopersale epping essex CM16 7QX (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
19 February 1998Company name changed millenium supplements LIMITED\certificate issued on 20/02/98 (2 pages)
13 February 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 January 1998Incorporation (17 pages)