Mill Hill
London
NW7 2RG
Director Name | Mr Daniel Avrom Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hampstead Way Hampstead Garden Suburb London NW11 7JL |
Director Name | Mr Jeremy Francis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brendon 95 Marsh Lane Mill Hill London NW7 4LE |
Secretary Name | Mr Jeremy Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brendon 95 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Mr Irving Anthony Goldstein |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wolsey Road Moor Park Northwood Middlesex HA6 2ER |
Secretary Name | Mr Irving Anthony Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wolsey Road Moor Park Northwood Middlesex HA6 2ER |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 30 Albion Street London W2 2AX |
Registered Address | C/O Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2000 | Receiver ceasing to act (1 page) |
11 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1998 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
2 July 1998 | Administrative Receiver's report (27 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 39-43 garman road tottenham london N17 0UR (1 page) |
9 March 1998 | Return made up to 26/02/98; full list of members (9 pages) |
25 November 1997 | Full accounts made up to 31 August 1996 (18 pages) |
10 March 1997 | Return made up to 26/02/97; full list of members (9 pages) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Accounting reference date extended from 30/06/96 to 31/08/96 (1 page) |
8 September 1996 | New secretary appointed;new director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
28 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
28 August 1996 | Auditor's resignation (1 page) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Return made up to 26/02/96; full list of members
|
29 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
5 April 1995 | Full group accounts made up to 30 June 1994 (18 pages) |