Mill Hill
London
NW7 4JT
Director Name | Mr Robert Stephen Godfrey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 11 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockley Grange Brockley Hill Stanmore Middlesex HA7 3AF |
Secretary Name | Mr Martin Jeremy Benton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 11 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Unit 1 City North Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 June 2008 | Application for striking-off (1 page) |
22 May 2007 | Return made up to 03/05/07; full list of members (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
1 July 2005 | Resolutions
|
7 June 2005 | Return made up to 03/05/05; full list of members
|
26 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 82-96 york way kings cross london N1 9AG (1 page) |
7 September 2004 | Return made up to 03/05/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
30 June 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
26 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 August 2000 | Return made up to 03/05/00; full list of members
|
8 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
5 July 1999 | Return made up to 30/05/99; full list of members (8 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 June 1998 | Return made up to 03/05/98; full list of members (5 pages) |
9 June 1998 | Location of register of members (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 January 1998 | Resolutions
|
8 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
14 March 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Company name changed guildshelf (125) LIMITED\certificate issued on 22/08/96 (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New secretary appointed;new director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
3 May 1996 | Incorporation (20 pages) |