Mill Hill
London
NW7 4QN
Director Name | David Harvey Cowen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Osier Crescent Muswell Hill London N10 1QR |
Secretary Name | Laurence Howard Polak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Marsh Lane Mill Hill London NW7 4QN |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Director Name | Mr Martin Curry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hambalt Road Clapham London SW4 9EF |
Secretary Name | Mr Martin Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hambalt Road Clapham London SW4 9EF |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 32 Percy Street London W1P 9FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 August 2002 | Full accounts made up to 30 June 2001 (14 pages) |
13 December 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Auditor's resignation (1 page) |
24 July 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 20/05/01; full list of members
|
6 June 2001 | Accounting reference date shortened from 04/09/01 to 30/06/01 (1 page) |
27 April 2001 | Accounts for a small company made up to 4 September 2000 (7 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Accounting reference date shortened from 31/03/01 to 04/09/00 (1 page) |
19 December 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members
|
17 October 2000 | Company name changed football pages LIMITED\certificate issued on 18/10/00 (2 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: c/o lerman & co harcourt house 341 regents park road london N3 1DP (1 page) |
14 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
2 December 1998 | Return made up to 08/10/98; no change of members (4 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
13 January 1998 | Return made up to 08/10/97; full list of members
|
5 January 1998 | Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
8 October 1996 | Incorporation (20 pages) |