Mill Hill
London
NW7 2NB
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Douglas Birtley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 178/1007 N Federal Highway Fort Lauderdale Florida 33304 United States |
Director Name | Mr Graham Marshall Davies |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raughmere House Raughmere Drive Lavant Chichester West Sussex PO18 0AB |
Director Name | Niels Gotfredsen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2000) |
Role | Director/Company Secretary |
Correspondence Address | 32 Denzil Road Guildford Surrey GU2 5NG |
Director Name | Robin Thomas Cliff Pakenham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 6 Kilfillan Gardens Berkhamsted Hertfordshire HP4 3LU |
Director Name | Lisa Pennington |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 178/1007 N Federal Highway Fort Lauderdale Florida 33304 United States |
Secretary Name | Niels Gotfredsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2001) |
Role | Director/Company Secretary |
Correspondence Address | 32 Denzil Road Guildford Surrey GU2 5NG |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£330,060 |
Cash | £374,402 |
Current Liabilities | £2,677,153 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 March 2006 | Dissolved (1 page) |
---|---|
22 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2005 | Liquidators statement of receipts and payments (7 pages) |
26 April 2005 | Declaration of solvency (3 pages) |
26 April 2005 | Appointment of a voluntary liquidator (1 page) |
26 April 2005 | Resolutions
|
20 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
18 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 28 February 2001 (12 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
4 October 2002 | Full accounts made up to 29 February 2000 (12 pages) |
7 March 2002 | Return made up to 16/12/01; full list of members (7 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Memorandum and Articles of Association (41 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: unit 1 sundial court tolworth rise south surbiton surrey KT5 9RN (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Company name changed cix holdings LIMITED\certificate issued on 24/05/01 (2 pages) |
20 January 2001 | Return made up to 16/12/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 16/12/99; change of members
|
20 October 1999 | Memorandum and Articles of Association (41 pages) |
20 October 1999 | Resolutions
|
18 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 September 1999 | Ad 31/08/99--------- £ si [email protected]=25000 £ ic 403820/428820 (2 pages) |
11 January 1999 | Return made up to 16/12/98; full list of members
|
9 September 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Nc inc already adjusted 24/02/98 (1 page) |
5 May 1998 | Ad 24/02/98--------- £ si [email protected]=403818 £ ic 2/403820 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
10 March 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
3 March 1998 | New secretary appointed;new director appointed (3 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
16 December 1997 | Incorporation (17 pages) |