About

Registered Number: 06249862
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: Sodington Hall, Mamble, Kidderminster, Worchestershire, SY21 9JF,

 

Based in Worchestershire, Millenium Communication Ltd was registered on 16 May 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Blake, Ann Hammersley, Wilcock, Maureen Lavinia, Bycott-webb, Deborah Alison, Bygott-webb, Deborah Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYCOTT-WEBB, Deborah Alison 07 April 2011 26 July 2011 1
BYGOTT-WEBB, Deborah Alison 28 February 2011 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Ann Hammersley 16 May 2007 04 July 2008 1
WILCOCK, Maureen Lavinia 30 May 2008 15 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 29 July 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 04 April 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
DISS16(SOAS) - N/A 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.