About

Registered Number: 03819315
Date of Incorporation: 04/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: Unit 5 Eros House, Brownhill Road, London, SE6 2EG,

 

Millennium Nurses Ltd was founded on 04 August 1999. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Jon-Pierre 04 August 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS-ROBINSON, Gloria Yvonne 04 August 1999 01 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
L64.07 - Release of Official Receiver 23 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 03 February 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 30 May 2011
AD01 - Change of registered office address 11 March 2011
TM02 - Termination of appointment of secretary 18 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363s - Annual Return 20 November 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 August 2001
287 - Change in situation or address of Registered Office 08 July 2001
CERTNM - Change of name certificate 21 June 2001
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 04 August 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 February 2011 Outstanding

N/A

Debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.