About

Registered Number: 06567756
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN

 

The Millionaires Club (UK) Ltd was registered on 16 April 2008 and are based in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at The Millionaires Club (UK) Ltd. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Mohammed Kazi Nanu 16 April 2008 - 1
HUSSAIN, Anwar 17 April 2010 18 April 2012 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 April 2018
PSC04 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC04 - N/A 26 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 September 2010
RT01 - Application for administrative restoration to the register 15 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
CH01 - Change of particulars for director 18 December 2009
LIQ MISC - N/A 19 November 2009
LQ01 - Notice of appointment of receiver or manager 08 October 2009
363a - Annual Return 17 July 2009
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2008 Outstanding

N/A

Debenture 01 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.