Mill Hill
London
NW7 2QB
Director Name | Mrs Sophia Sylvia Sherridan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chiltern Avenue Bushey Watford WD23 4PX |
Secretary Name | Mrs Sophia Sylvia Sherridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chiltern Avenue Bushey Watford WD23 4PX |
Director Name | Mr Alan Sherridan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chiltern Avenue Bushey Watford WD23 4PX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2nd Floor Ferguson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £201,290 |
Gross Profit | £18,447 |
Net Worth | -£32,964 |
Current Liabilities | £60,498 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 January 2002 | Dissolved (1 page) |
---|---|
12 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Appointment of a voluntary liquidator (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Statement of affairs (10 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 474 watford way mill hill london NW7 2QB (1 page) |
21 December 1998 | Accounts made up to 28 February 1998 (7 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 19 chiltern avenue bushey watford herts WD2 3PX (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
6 February 1997 | Incorporation (13 pages) |