Company NameMillennium Dispatch Ltd
Company StatusDissolved
Company Number03568339
CategoryPrivate Limited Company
Incorporation Date21 May 1998(26 years ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFe Nominee Directors Ltd (Corporation)
StatusClosed
Appointed12 September 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2009)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed12 September 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2009)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed27 February 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2003)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
27 August 2008Return made up to 21/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 21/05/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 July 2006Return made up to 21/05/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
4 July 2005Return made up to 21/05/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 June 2004Return made up to 21/05/04; full list of members (5 pages)
13 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 October 2003Registered office changed on 28/10/03 from: 6A station road longfield kent DA3 7QD (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
22 July 2003Return made up to 21/05/03; full list of members (5 pages)
10 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 June 2002Return made up to 21/05/02; full list of members (5 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
27 June 2001Return made up to 21/05/01; full list of members (5 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
22 February 2001Return made up to 21/05/00; full list of members (5 pages)
22 February 2001Full accounts made up to 31 May 2000 (3 pages)
15 March 2000Return made up to 21/05/99; full list of members (8 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
2 March 2000Full accounts made up to 31 May 1999 (3 pages)
21 December 1999First Gazette notice for compulsory strike-off (1 page)
13 September 1999Registered office changed on 13/09/99 from: sute 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
21 May 1998Incorporation (22 pages)