Mill Hill
London
NW7 3EJ
Secretary Name | Sara Ellard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 141 Hale Drive London NW7 3EJ |
Director Name | Jeffrey Stuart Chapman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 18 Bell View Windsor Berkshire SL4 4EU |
Secretary Name | Jeffrey Stuart Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 18 October 1999) |
Role | Proposed Director |
Correspondence Address | 18 Bell View Windsor Berkshire SL4 4EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Resolutions
|
11 April 2001 | Statement of affairs (7 pages) |
4 April 2001 | Appointment of a voluntary liquidator (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: devonshire house devonshire street london W1N 2DR (1 page) |
18 December 2000 | Return made up to 05/09/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | New secretary appointed (1 page) |
12 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
12 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
22 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 April 1998 | Resolutions
|
30 October 1997 | Return made up to 05/09/97; full list of members
|
3 October 1996 | Resolutions
|
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Secretary resigned (1 page) |
5 September 1996 | Incorporation (9 pages) |