Mill Hill
London
NW7 3BL
Director Name | Mrs Joseffa Louise Melamet |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Sculptur |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mrs Wendy Fisher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Winnington Road London N2 Oub |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(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 | 14 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 2nd Floor 7a Wyndham Place London W1H 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,174 |
Cash | £1,060 |
Current Liabilities | £9,325 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2004 | Application for striking-off (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 39 cheval place london SW7 1EW (1 page) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 June 2000 | Return made up to 14/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 2ND foor 39 cheval place london SW7 1EW (1 page) |
13 May 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (20 pages) |