Mill Hill
London
NW7 4DY
Secretary Name | Gwenneth Ruth Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1998(43 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | West Grove Hammers Lane London NW7 4DY |
Director Name | Mr David Frederick Hamshaw |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(36 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 9 The Dene Cheam Sutton Surrey SM2 7EG |
Secretary Name | Mr Rajinder Singh Gajebasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(36 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 6 Victoria Road Sidcup Kent DA15 7HD |
Secretary Name | Mrs Vivien Marjorie Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 52 Fen Grove Sidcup Kent DA15 8QN |
Secretary Name | Mark David Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 42 Paxton Road Perry Rise London SE23 2QG |
Secretary Name | Mrs Vivien Marjorie Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 52 Goodhart Way West Wickham Kent BR4 0ES |
Registered Address | 133 Nathan Way West Thamesmead Business Park London SE28 0AZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Glyndon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100 |
Current Liabilities | £250,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
6 June 2000 | Voluntary strike-off action has been suspended (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
5 March 1999 | Return made up to 30/12/98; full list of members
|
5 March 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 July 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (6 pages) |
17 February 1996 | Return made up to 15/01/96; full list of members
|