Mill Hill
London
NW7 4PP
Director Name | Antoine George Haddad |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1978(11 years after company formation) |
Appointment Duration | 35 years, 5 months (closed 08 February 2014) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 42 Uphill Road Mill Hill London NW7 4PP |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(29 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 08 February 2014) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Director Name | Elias George Haddad |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1991) |
Role | Director Of Companies |
Correspondence Address | 44 Uphill Road London NW7 4PP |
Director Name | Gabriel George Haddad |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 January 2001) |
Role | Director Of Companies |
Correspondence Address | 40 Uphill Road Mill Hill London NW7 4PP |
Director Name | Mrs Matilde Haddad |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1994) |
Role | Pensioner |
Correspondence Address | 46 Uphill Road Mill Hill London NW7 4PP |
Secretary Name | Spiro Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 98 Gunnersbury Avenue London W5 4HB |
Secretary Name | Mr John Robertson Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 3 Limes Avenue Mill Hill London NW7 3NY |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
200k at 1 | Agriproducts (Holdings) LTD 100.00% Ordinary |
---|---|
1 at 1 | Antoine George Haddadd 0.00% Ordinary |
1 at 1 | Ms Michel George Haddad 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,716,535 |
Gross Profit | £100,213 |
Net Worth | -£252,233 |
Cash | £91,870 |
Current Liabilities | £10,416,151 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
8 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 23 August 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 23 February 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 23 August 2012 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
4 April 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
4 April 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
4 April 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Statement of affairs with form 4.19 (4 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Statement of affairs with form 4.19 (4 pages) |
19 February 2010 | Registered office address changed from Second Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from Second Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 February 2010 (2 pages) |
4 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
4 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 31 July 2007 (15 pages) |
12 February 2009 | Full accounts made up to 31 July 2007 (15 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
16 April 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
31 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
11 June 2004 | Particulars of mortgage/charge (7 pages) |
11 June 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Return made up to 12/04/04; full list of members
|
27 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 30 April 2003 (15 pages) |
5 April 2004 | Full accounts made up to 30 April 2003 (15 pages) |
28 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
28 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: royal oak house 45A porchester rd london WC2 5DP (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: royal oak house 45A porchester rd london WC2 5DP (1 page) |
1 July 2003 | Full accounts made up to 30 April 2002 (15 pages) |
1 July 2003 | Full accounts made up to 30 April 2002 (15 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 January 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
27 January 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
6 August 2002 | Full accounts made up to 30 April 2001 (15 pages) |
6 August 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
4 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
27 September 2001 | Full accounts made up to 30 April 2000 (16 pages) |
27 September 2001 | Full accounts made up to 30 April 2000 (16 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
26 July 1999 | Full accounts made up to 31 January 1998 (13 pages) |
26 July 1999 | Full accounts made up to 31 January 1998 (13 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (7 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (7 pages) |
1 May 1999 | Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page) |
1 May 1999 | Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Return made up to 12/04/98; no change of members (7 pages) |
8 May 1998 | Return made up to 12/04/98; no change of members (7 pages) |
9 February 1998 | Particulars of mortgage/charge (6 pages) |
9 February 1998 | Particulars of mortgage/charge (6 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
17 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
17 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
23 April 1996 | Return made up to 12/04/96; no change of members (7 pages) |
23 April 1996 | Return made up to 12/04/96; no change of members (7 pages) |
14 December 1995 | Particulars of mortgage/charge (7 pages) |
14 December 1995 | Particulars of mortgage/charge (14 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (7 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (10 pages) |
20 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
20 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 April 1994 | Ad 29/03/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | £ nc 100000/500000 28/03/94 (1 page) |
19 April 1994 | Ad 29/03/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
19 April 1994 | £ nc 100000/500000 28/03/94 (1 page) |
19 April 1994 | Resolutions
|
3 July 1989 | Memorandum and Articles of Association (11 pages) |
3 July 1989 | Memorandum and Articles of Association (11 pages) |
7 November 1988 | Wd 25/10/88 ad 25/10/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
7 November 1988 | Wd 25/10/88 ad 25/10/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
31 August 1967 | Incorporation (13 pages) |
31 August 1967 | Incorporation (13 pages) |
31 August 1967 | Incorporation (13 pages) |