Highwood Hill Mill Hill
London
NW7 4HP
Director Name | Mr Andrew Philip Saffrin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 July 2002) |
Role | Bond Trader |
Country of Residence | England |
Correspondence Address | Harrow Weald House Farm Elms Road Harrow Weald Harrow Middlesex HA3 6BH |
Secretary Name | Mr Marc Darren Granger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 July 2002) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hendon Park Lodge Highwood Hill Mill Hill London NW7 4HP |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 7A wyndham place london W1H 1PN (1 page) |
24 November 2000 | Return made up to 29/07/00; full list of members (7 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Return made up to 29/07/97; full list of members (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: suite 2 5TH floor one duchess street london W1N 3DE (1 page) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 October 1996 | Return made up to 29/07/96; full list of members (6 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Return made up to 29/07/95; full list of members (14 pages) |
6 September 1995 | Secretary's particulars changed (4 pages) |