About

Registered Number: 03861515
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

 

Millennium Limousines Ltd was founded on 19 October 1999 and has its registered office in Billingshurst, West Sussex. The company has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLEY, Raymond Trevor 19 October 1999 03 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CLARITY SECRETARIAL LTD 01 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DS01 - Striking off application by a company 04 July 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 October 2009
CH04 - Change of particulars for corporate secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
225 - Change of Accounting Reference Date 23 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 29 January 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AAMD - Amended Accounts 19 June 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 30 November 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 04 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
363s - Annual Return 16 November 2000
395 - Particulars of a mortgage or charge 08 December 1999
225 - Change of Accounting Reference Date 02 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2005 Outstanding

N/A

Debenture 02 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.