Mill Hill
London
NW7 4AS
Secretary Name | Mrs Sarah Loughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Nurse |
Correspondence Address | 30 Tennyson Road Mill Hill London NW7 4AS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Thomas Francis Loughlin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tennyson Road Mill Hill London NW7 4AS |
Secretary Name | Mr Suresh Chouthi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Wynchgate Southgate London N14 6RJ |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mrs Sarah Loughlin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1996) |
Role | Nurse |
Correspondence Address | 30 Tennyson Road Mill Hill London NW7 4AS |
Secretary Name | Mrs Sarah Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1994) |
Role | Nurse |
Correspondence Address | 30 Tennyson Road Mill Hill London NW7 4AS |
Director Name | Michael Patrick Doherty |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1994) |
Role | Scaffolder |
Correspondence Address | 9 Bartholomew Road Kentish Town London NW5 2AH |
Secretary Name | Mr Thomas Francis Loughlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1996) |
Role | Sectretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tennyson Road Mill Hill London NW7 4AS |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 February 2003 | Dissolved (1 page) |
---|---|
18 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (6 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | O/C replacement of liquidator (2 pages) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Statement of affairs (3 pages) |
26 August 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Director resigned (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Ad 27/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 10/03/95; full list of members (6 pages) |