Mill Hill
London
NW7 4JP
Director Name | Mrs Joy Lilian Sally Clayman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2005(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2008) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Geoffrey Cohen |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(57 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 April 2004) |
Role | Solicitor |
Correspondence Address | 32 Parklands Drive Finchley London N3 3HA |
Director Name | Mrs Ruth Julia Dell |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(57 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 5 Kings Drive Wembley Park Wembley Middlesex HA9 9HP |
Secretary Name | Mr Geoffrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(57 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 April 2004) |
Role | Company Director |
Correspondence Address | 32 Parklands Drive Finchley London N3 3HA |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Current Liabilities | £206 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
9 May 2008 | Resolution to reduce capital, UNLTD coy (1 page) |
31 October 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 October 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
31 October 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
31 October 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
31 October 2007 | Re-registration of Memorandum and Articles (9 pages) |
31 October 2007 | Resolutions
|
26 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
21 February 2006 | Location of register of members (1 page) |
3 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Accounting reference date extended from 05/04/05 to 30/04/05 (1 page) |
16 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
15 April 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 February 2004 | New director appointed (2 pages) |
11 March 2003 | Return made up to 20/01/03; full list of members (5 pages) |
26 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 5 April 2002 (12 pages) |
30 January 2002 | Full accounts made up to 5 April 2001 (11 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
16 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 5 April 1999 (11 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
2 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
9 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
21 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
15 February 1991 | Registered office changed on 15/02/91 from: 6TH floor wilec house 82/84 city road london EC1Y 2DA (1 page) |
11 April 1989 | Registered office changed on 11/04/89 from: 33 queen anne street london W1M 9FB (1 page) |
17 May 1934 | Incorporation (23 pages) |