Mill Hill
London
NW7 2DA
Director Name | Michael Frank Rogers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Saint Thomas Drive Pinner Middlesex HA5 4SX |
Secretary Name | Keiran Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brookfield Close Mill Hill London NW7 2DA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £260,988 |
Gross Profit | £51,382 |
Net Worth | £3,631 |
Cash | £14,704 |
Current Liabilities | £24,080 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Statement of affairs (6 pages) |
13 March 2002 | Resolutions
|
19 February 2002 | Registered office changed on 19/02/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
23 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members
|
2 June 2000 | Full accounts made up to 31 January 1999 (8 pages) |
6 September 1999 | Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1999 | Return made up to 24/07/99; full list of members
|
30 November 1998 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 11 brampton road london NW9 9BX (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |