Mill Hill
London
NW7 4DY
Secretary Name | Gwenneth Ruth Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1998(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | West Grove Hammers Lane London NW7 4DY |
Secretary Name | Mr Rajinder Singh Gajebasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (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(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1993) |
Role | Secretary |
Correspondence Address | 52 Fen Grove Sidcup Kent DA15 8QN |
Secretary Name | Mark David Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 January 1994) |
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(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 52 Goodhart Way West Wickham Kent BR4 0ES |
Registered Address | 133-144 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 | £273,635 |
Cash | £149 |
Current Liabilities | £99,370 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Strike-off action suspended (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/99; full list of members
|
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 July 1997 | New secretary appointed (2 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 May 1996 | Return made up to 15/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 15/01/95; full list of members
|