Mill Hill
London
NW7 3SA
Director Name | Mr David Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 February 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | Mrs Paulette Annemarie Francis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2011) |
Role | Care Executive |
Country of Residence | England |
Correspondence Address | Canada House 272 Field End Road Ruislip Middlesex HA4 9NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(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 | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | David Palmer & Amber Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,165 |
Cash | £25,210 |
Current Liabilities | £27,515 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages) |
31 January 2014 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 31 January 2014 (2 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of affairs with form 4.19 (6 pages) |
30 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom on 26 March 2013 (1 page) |
16 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from 152 City Road London Middlesex EC1V 2NX United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Director's details changed for Mr David Palmer on 15 June 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2012 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 19 February 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Director's details changed for Mr David Palmer on 30 March 2011 (2 pages) |
29 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Termination of appointment of Paulette Francis as a director (1 page) |
24 August 2010 | Appointment of Mr David Palmer as a director (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Paulette Annemarie Francis on 23 June 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2010 | Secretary's details changed for Clarion Palmer on 23 June 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 November 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 84 high street london NW10 4SJ (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2008 | Return made up to 23/06/07; full list of members (7 pages) |
5 November 2008 | Return made up to 23/06/08; full list of members (7 pages) |
18 February 2007 | Return made up to 23/06/05; full list of members (6 pages) |
18 February 2007 | Return made up to 23/06/06; full list of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 May 2006 | Company name changed gentle care 2000 LTD\certificate issued on 30/05/06 (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 April 2005 | Return made up to 23/06/04; full list of members (6 pages) |
21 October 2004 | Return made up to 23/06/03; full list of members (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (1 page) |
31 January 2001 | Resolutions
|
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
7 February 2000 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 84 high street london NW10 4SJ (1 page) |
20 April 1999 | Director resigned (1 page) |
31 March 1999 | Incorporation (13 pages) |