Mill Hill
London
NW7 4RG
Secretary Name | Tanya Chiquita Wowrek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 5 Bishops Court 110 Matthias Road London N16 8QZ |
Director Name | Mr Gerhard Wohrl |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 1999) |
Role | Co Director/Businessman |
Correspondence Address | Bogenstrasse 1 8000 Munchen 80 West Germany |
Director Name | Mr Michael Wowrek |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2001) |
Role | Co Director |
Correspondence Address | 42 Sunnyfield Mill Hill London NW7 4RG |
Secretary Name | Joy Wowrek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 42 Sunnyfield Mill Hill London NW7 4RG |
Registered Address | 24 Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£118,044 |
Cash | £14,819 |
Current Liabilities | £49,594 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2001 | Application for striking-off (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 November 1999 | Return made up to 25/08/99; full list of members (6 pages) |
21 November 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 25/08/98; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 25/08/96; full list of members (6 pages) |
23 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | Return made up to 25/08/95; full list of members
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 25/08/94; full list of members (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 24 aldermans hill palmers green london N13 4PN (1 page) |
29 February 1996 | New director appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |