Mill Hill
London
NW7 2NT
Secretary Name | Jack Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Salcombe Gardens Mill Hill London NW7 2NT |
Director Name | Laraine Shreeve |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 18 October 2005) |
Role | Caterer |
Correspondence Address | 2 Willes Cottages New Road, Abridge Romford Essex RM4 1AL |
Director Name | Daniel Reilly |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Farmer |
Correspondence Address | Little Hook Farm Charing Kent TN27 0AN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 46 Eleanor Road London N11 2QS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
25 November 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: langley house park road east finchley london N2 8EX (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 46 eleanor road london N11 2QS (1 page) |
18 August 2004 | Restoration by order of the court (5 pages) |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2000 | Full accounts made up to 31 August 1998 (10 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 September 1996 | Return made up to 12/08/96; full list of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
18 September 1995 | Return made up to 12/08/95; full list of members (10 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |