About

Registered Number: 03604325
Date of Incorporation: 27/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 19 Westwood Lane, Welling, Kent, DA16 2HG

 

Established in 1998, Millennium Vehicle Services Ltd are based in Kent, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Portman, Mandy Evelyn, Portman, Brett James at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTMAN, Brett James 27 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PORTMAN, Mandy Evelyn 27 July 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 10 September 1999
287 - Change in situation or address of Registered Office 25 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.