Mill Hill
London
NW7 2NE
Secretary Name | Mrs Ateequa Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 14 Bunns Lane Mill Hill London NW7 2NE |
Director Name | Farukh Ahmad |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 40 Juliana Close Finchley London N2 |
Secretary Name | Farukh Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 40 Juliana Close Finchley London N2 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,109 |
Cash | £1,039 |
Current Liabilities | £52,730 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
6 October 2004 | Return made up to 27/08/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 November 2003 | Return made up to 27/08/03; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 October 2002 | Return made up to 27/08/02; full list of members
|
14 October 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: eagle house 102 park lane london N17 0JP (1 page) |
30 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 October 2000 | Return made up to 27/08/00; full list of members; amend (6 pages) |
27 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 March 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Return made up to 27/08/99; full list of members
|
19 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
17 December 1998 | Return made up to 30/09/98; full list of members
|
1 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 January 1997 | Return made up to 30/09/96; full list of members (9 pages) |
23 January 1997 | Resolutions
|
28 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 October 1995 | Return made up to 17/09/95; full list of members
|
21 August 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |