Mill Hill
London
NW7 2NG
Secretary Name | Mr Anthony John Hotchkiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Allports Bromborough Wirral Merseyside CH62 6ED Wales |
Director Name | Mr Anthony John Hotchkiss |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1994(4 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Allports Bromborough Wirral Merseyside CH62 6ED Wales |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £774,307 |
Gross Profit | £400,147 |
Net Worth | -£4,647 |
Cash | £260 |
Current Liabilities | £325,000 |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | O/C replacement of liquidator (5 pages) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (9 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Statement of affairs (6 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 49 cricklewood broadway london NW2 3JX (1 page) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 30 November 1996 (12 pages) |
20 December 1996 | Return made up to 28/11/96; no change of members
|
18 December 1996 | Full accounts made up to 30 November 1995 (8 pages) |
8 March 1996 | Return made up to 28/11/95; no change of members (4 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |