About

Registered Number: 06776003
Date of Incorporation: 18/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 34 Westway, Caterham On The Hill, Surrey, CR3 5TP,

 

Established in 2008, Millennium2 Ltd are based in Caterham On The Hill in Surrey, it's status is listed as "Dissolved". Mays, Mark Antony, Galloway, James Mcleod are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYS, Mark Antony 18 December 2008 - 1
GALLOWAY, James Mcleod 18 December 2008 24 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 23 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 03 April 2018
CH04 - Change of particulars for corporate secretary 29 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
395 - Particulars of a mortgage or charge 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.