Mill Hill
London
NW7 2JL
Secretary Name | Shaheen Assil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 58 Flower Lane Mill Hill London NW7 2JL |
Secretary Name | Louise Zokaie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Leeside Crescent London Nw11 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 305 Hale Lane Edgware Middlesex HA8 7AX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £147,361 |
Gross Profit | £73,162 |
Net Worth | £15,588 |
Cash | £1,670 |
Current Liabilities | £15,868 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2004 | Application for striking-off (1 page) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
10 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
19 December 1999 | Director's particulars changed (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 14 woodland way london NW7 2JR (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 4 quex road london NW6 4PJ (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Ad 21/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 1998 | Incorporation (12 pages) |