Mill Hill
London
NW7 1QL
Director Name | Mr Robin Edward Worby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2016(54 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | 57 London Road Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2016(54 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 01 November 2016) |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Norbert Raymond Golding |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1992) |
Role | Managing Director |
Correspondence Address | 12 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3SL |
Director Name | Ernest Karl Litthauer |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 18 Moorland Court Melville Road Egbaston Birmingham B16 9JR |
Director Name | Hans Peter Jost |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 June 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Mill Hill London NW7 1QL |
Secretary Name | Mr Harish Keshavji Vithlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crofton Grove Manor Way, Chingford London E4 6NY |
Secretary Name | Suresh Chander Kochhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(41 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 7 Nash Close Elstree Hertfordshire WD6 3LE |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2003) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Mrs Margaret Josephine Jost 6.67% Ordinary |
---|---|
14k at £1 | Hans Peter Jost 46.67% Ordinary |
14k at £1 | Trustees Of Michael John Trust 46.67% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Appointment of 57 London Road Limited as a secretary on 17 July 2016 (3 pages) |
26 July 2016 | Appointment of Mr Robin Edward Worby as a director on 17 July 2016 (3 pages) |
26 July 2016 | Termination of appointment of Hans Peter Jost as a director on 7 June 2016 (4 pages) |
9 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
24 April 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
16 April 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/08; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2008 | Return made up to 17/01/07; full list of members (3 pages) |
22 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: unit 8 eley road eley estate edmonton N18 3BB (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
11 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 17/01/02; full list of members
|
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
5 February 2000 | Return made up to 17/01/00; change of members (6 pages) |
24 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members (7 pages) |
9 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
26 January 1998 | Return made up to 17/01/98; no change of members (5 pages) |
22 October 1997 | Accounts made up to 31 March 1997 (7 pages) |
25 July 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 17/01/97; full list of members
|
23 September 1996 | Accounts made up to 31 March 1996 (7 pages) |
11 September 1996 | Amending members list 96 return (2 pages) |
9 February 1996 | Return made up to 17/01/96; full list of members (7 pages) |
29 November 1995 | Accounts made up to 31 March 1995 (7 pages) |