Mill Hill
London
NW7 2JZ
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Director Name | Mr Anthony Eisen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 New North Road Hainault Ilford Essex IG6 2UE |
Secretary Name | Howard Alan Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 16 Litchfield Way London NW11 6NJ |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (4 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
19 March 2014 | Administrative restoration application (3 pages) |
19 March 2014 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 May 2012 with a full list of shareholders (16 pages) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from, quadrant house floor 6, 17 thomas more street, thomas more square, london, E1W 1YW (1 page) |
25 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH (1 page) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
29 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
14 October 2003 | Return made up to 10/05/03; full list of members (3 pages) |
6 October 2003 | New director appointed (3 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (9 pages) |
29 July 1999 | Return made up to 04/06/99; full list of members (7 pages) |
22 July 1999 | Ad 08/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o pearl & coutts LTD, 116 clarence road, london, E5 8JA (1 page) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | New director appointed (2 pages) |
23 July 1998 | Memorandum and Articles of Association (15 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
16 July 1998 | Registered office changed on 16/07/98 from: 6-8 underwood street, london, N1 7JQ (1 page) |
4 June 1998 | Incorporation (18 pages) |