Mill Hill
London
NW7 2NB
Director Name | Graham Turner |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Elsynge Road Wandsworth Common London SW18 2HR |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Andreas Serenus Hoffmann |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 1997(5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 16 Thurloe Square London SW7 2TE |
Secretary Name | Susan Annette Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 1998) |
Role | Book Keeper |
Correspondence Address | 33 Alleyn Park London SE21 8AT |
Director Name | Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 17 June 1998) |
Role | Solicitor |
Correspondence Address | 37 Devonshire Place London W1N 1PE |
Director Name | Mogens Tholstrup |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 6 Fawcett Street London SW10 9HZ |
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ormond Road Richmond London TW10 6TH |
Director Name | Timothy Daniel Power |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 85 Flood Street Chelsea London SW3 5SU |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Ratnesh Bagdai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 104 Warden Avenue Harrow Middlesex HA2 9LN |
Secretary Name | Nicholas Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2007) |
Role | C A |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,055 |
Latest Accounts | 25 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2007 | New secretary appointed;new director appointed (16 pages) |
---|---|
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield stree london WC2H 9NJ (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
11 May 2007 | Accounts for a dormant company made up to 25 June 2006 (5 pages) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
4 May 2006 | Accounts for a dormant company made up to 26 June 2005 (5 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | Resolutions
|
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Accounts for a dormant company made up to 27 June 2004 (5 pages) |
21 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 29 June 2003 (5 pages) |
27 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 April 2004 | New secretary appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 May 2003 | Memorandum and Articles of Association (11 pages) |
27 May 2003 | Resolutions
|
23 May 2003 | Particulars of mortgage/charge (16 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2002 | Accounts for a dormant company made up to 1 July 2001 (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (8 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Full accounts made up to 27 June 1999 (12 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 neals yard london WC2H 9DP (1 page) |
15 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
28 February 2000 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
28 August 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (3 pages) |
7 July 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 18 thurloe place london SW7 2SP (1 page) |
21 May 1998 | Return made up to 21/02/98; full list of members (6 pages) |
2 November 1997 | Conve 17/10/97 (1 page) |
28 October 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (15 pages) |
22 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
22 October 1997 | Ad 17/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | £ nc 1000/10000 17/10/97 (1 page) |
18 October 1997 | Particulars of mortgage/charge (4 pages) |
29 September 1997 | New director appointed (3 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
21 August 1997 | Company name changed hikepace LIMITED\certificate issued on 21/08/97 (2 pages) |
21 February 1997 | Incorporation (9 pages) |