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(63 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mrs Helen Elizabeth King-Cline |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2012(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Hill Ealing London W5 2JR |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2005(65 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 21 February 2017) |
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 1991(50 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 April 2005) |
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 1991(50 years, 11 months after company formation) |
Appointment Duration | 11 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 1991(50 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 April 2005) |
Role | Company Director |
Correspondence Address | 32 Parklands Drive Finchley London N3 3HA |
Director Name | Mrs Linda Suzanne Lovat |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(72 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ashley Lane Hendon London NW4 1HG |
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 |
452 at £1 | Dell London (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,560,587 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (4 pages) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
5 January 2015 | Termination of appointment of Linda Suzanne Lovat as a director on 3 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Linda Suzanne Lovat as a director on 3 December 2014 (1 page) |
17 December 2014 | Resolutions
|
11 December 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
17 February 2014 | Director's details changed for Joy Lilian Sally Clayman on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Stanley Joseph Clayman on 17 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for International Registrars Limited on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 November 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
29 November 2012 | Accounts made up to 30 April 2012 (11 pages) |
26 November 2012 | Appointment of Mrs Linda Suzanne Lovat as a director (2 pages) |
26 November 2012 | Appointment of Mrs Helen Elizabeth King-Cline as a director (2 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Registered office address changed from 75B Victor Road London NW10 5XB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 75B Victor Road London NW10 5XB on 9 February 2012 (1 page) |
24 January 2012 | Accounts made up to 30 April 2011 (11 pages) |
20 September 2011 | Registered office address changed from Finsgate 5-7 Cranwood St London EC1V 9EE on 20 September 2011 (1 page) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Accounts made up to 30 April 2010 (11 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts made up to 30 April 2009 (11 pages) |
2 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
14 January 2009 | Accounts made up to 30 April 2008 (10 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
17 January 2008 | Accounts made up to 30 April 2007 (12 pages) |
26 March 2007 | Return made up to 20/01/07; full list of members (4 pages) |
30 January 2007 | £ ic 598/452 21/12/06 £ sr 146@1=146 (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Memorandum and Articles of Association (5 pages) |
9 January 2007 | Resolutions
|
10 August 2006 | Accounts made up to 30 April 2006 (9 pages) |
8 February 2006 | Location of register of members (1 page) |
31 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
3 January 2006 | Accounts made up to 30 April 2005 (10 pages) |
4 May 2005 | Accounting reference date extended from 05/04/05 to 30/04/05 (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
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) |
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 (10 pages) |
15 April 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (7 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 | Accounts made up to 5 April 2002 (11 pages) |
28 January 2003 | Accounts made up to 5 April 2002 (11 pages) |
30 January 2002 | Accounts made up to 5 April 2001 (10 pages) |
30 January 2002 | Accounts made up to 5 April 2001 (10 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 | Accounts made up to 5 April 2000 (10 pages) |
8 February 2001 | Accounts made up to 5 April 2000 (10 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
31 January 2000 | Accounts made up to 5 April 1999 (10 pages) |
31 January 2000 | Accounts made up to 5 April 1999 (10 pages) |
9 February 1999 | Accounts made up to 5 April 1998 (10 pages) |
9 February 1999 | Accounts made up to 5 April 1998 (10 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 | Accounts made up to 5 April 1997 (10 pages) |
25 January 1998 | Accounts made up to 5 April 1997 (10 pages) |
6 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
31 January 1997 | Accounts made up to 5 April 1996 (11 pages) |
31 January 1997 | 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 | Accounts made up to 5 April 1995 (10 pages) |
13 February 1996 | Accounts made up to 5 April 1995 (10 pages) |
9 March 1940 | Incorporation (16 pages) |