Company NameMillionaires Limited
Company StatusDissolved
Company Number05198010
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameClothco 04001 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnamul Haque
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address10 Croftsway
Newcastle Upon Tyne
Tyne & Wear
NE4 8DH
Director NameShuhell Miah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address14 Keldane Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9PS
Secretary NameAnamul Haque
NationalityBritish
StatusClosed
Appointed22 March 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address10 Croftsway
Newcastle Upon Tyne
Tyne & Wear
NE4 8DH
Director NameHay & Kilner Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Secretary NameHay & Kilner Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE

Location

Registered Address39 Groat Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1UG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
18 August 2007Registered office changed on 18/08/07 from: 14 keldane gardens newcastle upon tyne tyne & wear NE4 9PS (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2005Return made up to 05/08/05; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page)
27 April 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)