Mill Hill
London
NW7 2PY
Director Name | Mr Montague Berlock |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Reservoir Road London N14 4BN |
Secretary Name | Mrs Cheryl Rahamim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Tithe Walk Mill Hill London NW7 2PY |
Director Name | Harry Rahamim |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 11 Tithe Walk Mill Hill London NW7 2PY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Mill Hill Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2001) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Hartley Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | PBG Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2004) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2007) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | 321-323 Kilburn High Road London NW6 7JR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page) |
14 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
21 August 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
9 December 2004 | Return made up to 26/07/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
19 January 2004 | New secretary appointed (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page) |
17 January 2004 | Secretary resigned (1 page) |
28 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: c/o pearlmans athene house the broadway mill hill london NW7 3NS (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
22 May 2001 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
4 October 2000 | Return made up to 26/07/00; full list of members
|
24 December 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
14 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
30 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 August 1997 | Return made up to 26/07/97; change of members
|
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: jones feldman 2 acre road kingston-upon-thames surrey (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
29 August 1997 | Secretary's particulars changed (1 page) |
14 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Incorporation (22 pages) |