Mill Hill
London
NW7 3SL
Director Name | Terracotta Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 02 September 2003) |
Correspondence Address | Lot 18 May Street Kingstown St Vincent Foreign |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 02 September 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Henry-Laurent Einhorn |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 1995) |
Role | Financial Adviser |
Correspondence Address | 11 Boulevard Royal 2449 Luxembourg Luxembourg |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1998) |
Role | Administrator |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,344 |
Cash | £8,539 |
Current Liabilities | £15,883 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
23 October 2002 | Return made up to 31/08/02; full list of members (9 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
26 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
19 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
24 December 1999 | Ad 16/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 31/08/99; full list of members (7 pages) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page) |
19 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
24 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
11 March 1988 | Incorporation (13 pages) |