Mill Hill
London
NW7 4PP
Director Name | Gabriel George Haddad |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 August 2000) |
Role | Director Of Companies |
Correspondence Address | 40 Uphill Road Mill Hill London NW7 4PP |
Director Name | Michel George Haddad |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 August 2000) |
Role | Director Of Companies |
Correspondence Address | 46 Uphill Road Mill Hill London NW7 4PP |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 August 2000) |
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(5 years, 11 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 |
Secretary Name | Spiro Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years, 11 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(7 years, 3 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 | Royal Oak House 45a Porchester Road London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2000 | Application for striking-off (1 page) |
1 June 1999 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (9 pages) |
1 May 1999 | Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page) |
14 July 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
22 April 1997 | Return made up to 12/04/97; no change of members (7 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
26 May 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
23 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
3 May 1995 | Resolutions
|
25 April 1995 | Return made up to 12/04/95; no change of members (10 pages) |