Highwood Hill Mill Hill
London
NW7 4HD
Director Name | Mr Howard Lionel Meltzer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Paines Lane Pinner Middlesex HA5 3DF |
Director Name | Philip Brian Meltzer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Gatehill Road Northwood Middlesex HA6 3QD |
Secretary Name | Alan David Meltzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Lilac Cottage Highwood Hill Mill Hill London NW7 4HD |
Director Name | Robert Clyde |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 63a Darwin Road South Ealing London W5 4BB |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Registered Address | Grant Thornton Grant Thorton House,Melton Street,Euston Square,London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 March 2007 | Dissolved (1 page) |
---|---|
18 December 2000 | Dissolution deferment (1 page) |
18 December 2000 | Completion of winding up (1 page) |
19 July 2000 | Receiver ceasing to act (1 page) |
18 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 November 1999 | Order of court to wind up (2 pages) |
4 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
17 December 1998 | Receiver ceasing to act (1 page) |
22 June 1998 | Administrative Receiver's report (10 pages) |
1 June 1998 | Order of court to wind up (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
24 July 1997 | Return made up to 03/05/97; full list of members (8 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1997 | Return made up to 03/05/96; full list of members (7 pages) |
15 November 1996 | Amended accounts made up to 31 October 1995 (13 pages) |
6 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
19 February 1996 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1995 | Return made up to 03/05/95; full list of members (16 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |