Hill House
London
NW7 4JR
Secretary Name | Dominique Christine Ozturk |
---|---|
Nationality | French |
Status | Current |
Appointed | 22 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Reddings Mill Hill London NW7 4JR |
Director Name | Sam Kniefati |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Travel & Tour Operator |
Correspondence Address | The Cottage 16 Petersham Road Richmond Surrey TW10 6UW |
Secretary Name | Mr Hasan Hakan Ozturk |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Engel Park Mill Hill London NW7 2HE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,301,431 |
Gross Profit | £402,775 |
Net Worth | £106,576 |
Cash | £2,109 |
Current Liabilities | £58,760 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2002 | Dissolved (1 page) |
---|---|
11 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Statement of affairs (29 pages) |
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Resolutions
|
13 January 1999 | Registered office changed on 13/01/99 from: 145 oxford street london W1R 1TB (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 145 oxford street london W1R 1TB (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 03/05/97; no change of members (5 pages) |
12 June 1997 | Ad 17/05/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 June 1997 | £ nc 20000/100000 17/05/97 (1 page) |
12 June 1997 | Resolutions
|
7 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 October 1995 | Resolutions
|
30 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |