Mill Hill
London
NW7 3NA
Secretary Name | Ilana Fleur Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Collingwood Court Queens Road Hendon London NW4 2HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(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 | 15 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Maxwelton Close Mill Hill London NW7 3NA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,762 |
Net Worth | £104 |
Cash | £3,021 |
Current Liabilities | £5,593 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2004 | Application for striking-off (1 page) |
12 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 18 aylmer court aylmer road london N2 0BU (1 page) |
11 February 2003 | Return made up to 15/01/03; full list of members
|
23 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
7 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
14 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
29 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: york house vicarage lane hound green hook hampshire RG27 8LE (1 page) |
1 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 4 nassington road hampstead london NW3 2UD (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 26 queens court bridge street birmingham B1 2JR (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 55D high street corsham wiltshire SN13 0EZ (1 page) |
24 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
15 January 1998 | Incorporation (14 pages) |