Mill Hill
London
NW7 4QE
Director Name | Mr Hans Luder |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 December 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleveland Gardens London NW2 2EA |
Director Name | Mr Peter Luder |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 December 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Uphill Road Mill Hill London NW7 4QE |
Secretary Name | Mrs Annie Mary Patricia Luder |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 December 1991(25 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Uphill Road Mill Hill London NW7 4QE |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,853 |
Cash | £109 |
Current Liabilities | £15,402 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 September 2005 | Dissolved (1 page) |
---|---|
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (6 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
14 August 2001 | Appointment of a voluntary liquidator (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Statement of affairs (7 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 61 london road woolmer green knebworth hertfordshire SG3 6JE (1 page) |
17 April 2001 | Company name changed lessiters (city) LIMITED\certificate issued on 13/04/01 (2 pages) |
15 March 2001 | Return made up to 25/12/00; full list of members (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 February 2000 | Return made up to 25/12/99; full list of members (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: third floor bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page) |
12 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 25/12/96; full list of members (7 pages) |
7 May 1997 | Ad 18/01/89--------- £ si 30000@1 (2 pages) |
30 April 1997 | Company name changed lessiters LIMITED\certificate issued on 01/05/97 (2 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
14 February 1996 | Return made up to 25/12/95; full list of members (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |