Mill Hill North
London
NW7 4QE
Secretary Name | Sandra Dee Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Northumberland Road New Barnet Hertfordshire EN5 1ED |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Mr Graham John Hayman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 39 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Julian Nesfield Roberts |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 July 1992) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Mr Alexander Julien Victor Timmis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 13 Kestrel Avenue Staines Middlesex TW18 4RU |
Director Name | Mr Geoffrey George Timmis |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 1998) |
Role | Property Consultant |
Correspondence Address | Flat 6 Treglos Court Weybridge Surrey KT13 9JG |
Secretary Name | Paula Hayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 32 Strathcona Gardens Knaphill Woking Surrey GU21 2AY |
Director Name | Mr Allan James Hudson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Claddagh Hascombe Road Godalming Surrey GU8 4AE |
Director Name | Paula Hayman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 32 Strathcona Gardens Knaphill Woking Surrey GU21 2AY |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,863,103 |
Cash | £31,558 |
Current Liabilities | £338,204 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
23 August 2007 | New director appointed (4 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Auditor's resignation (1 page) |
28 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 June 2007 | Resolutions
|
22 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
7 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Memorandum and Articles of Association (4 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members
|
5 October 1999 | Return made up to 16/08/99; full list of members (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 September 1998 | Return made up to 16/08/98; change of members
|
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
21 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
8 October 1975 | Accounts made up to 31 March 1975 (7 pages) |
11 August 1958 | Certificate of incorporation (1 page) |