Company NameMillwall Technical Services Limited
Company StatusDissolved
Company Number06074146
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Anthony Barrett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address256 St David's Square
Millwall
London
E14 3WE
Secretary NameMarie Gilberte Barrett
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address256 St David's Square
Millwall
London
E14 3WE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMillhouse, 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 December 2008Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
8 December 2008Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
30 January 2007Incorporation (17 pages)
30 January 2007Incorporation (17 pages)