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(11 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 October 2009) |
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(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Director Name | Gabriel George Haddad |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 August 2005) |
Role | Director Of Companies |
Correspondence Address | 40 Uphill Road Mill Hill London NW7 4PP |
Secretary Name | Spiro Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(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(2 years, 2 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 | Second Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187,993 |
Current Liabilities | £265,258 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
19 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 October 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 12/04/04; full list of members
|
5 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: royal oak house 45A porchester rd london W2 5DP (1 page) |
1 July 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 January 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
10 August 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1998 (7 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) |
8 May 1998 | Return made up to 12/04/98; no change of members (7 pages) |
10 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 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) |
8 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (10 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |