Company NameMillenium Imports Limited
Company StatusDissolved
Company Number05999560
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKonstantinos Politis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGreek
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Sunset Road
Leeds
West Yorkshire
LS6 4LS
Director NameSonia Politis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Stonegate Road
Leeds
West Yorkshire
LS6 4HZ
Secretary NameKonstantinos Politis
NationalityGreek
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Sunset Road
Leeds
West Yorkshire
LS6 4LS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,881
Current Liabilities£6,881

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 15/11/08; no change of members (4 pages)
4 March 2009Return made up to 15/11/08; no change of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 January 2008Return made up to 15/11/07; full list of members (7 pages)
21 January 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2008Registered office changed on 21/01/08 from: hudson conway (leeds) LIMITED 17 hawkhills leeds west yorkshire LS7 4NX (1 page)
21 January 2008Registered office changed on 21/01/08 from: hudson conway (leeds) LIMITED 17 hawkhills leeds west yorkshire LS7 4NX (1 page)
15 November 2006Incorporation (15 pages)
15 November 2006Incorporation (15 pages)