Mill Hill
London
NW7 3NY
Secretary Name | Eileen Cannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church Close Edgware Middlesex HA8 9NS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Patrick Mcbride 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,149,203 |
Gross Profit | £429,067 |
Net Worth | -£49,182 |
Cash | £14,826 |
Current Liabilities | £511,781 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (5 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 18 June 2014 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
15 July 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
15 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
8 January 2013 | Court order insolvency:removal of liquidator (6 pages) |
8 January 2013 | Court order insolvency:removal of liquidator (6 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (6 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (6 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (6 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
16 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (6 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Appointment of a voluntary liquidator (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Statement of affairs with form 4.19 (8 pages) |
29 June 2009 | Appointment of a voluntary liquidator (1 page) |
29 June 2009 | Statement of affairs with form 4.19 (8 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 40 chamberlayne road london NW10 3JE (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 40 chamberlayne road london NW10 3JE (1 page) |
5 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
2 June 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 May 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
20 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
20 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
20 April 2005 | Full accounts made up to 31 May 2003 (13 pages) |
20 April 2005 | Full accounts made up to 31 May 2003 (13 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
17 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members
|
30 December 2002 | Return made up to 20/12/02; full list of members
|
9 December 2002 | Return made up to 20/12/01; full list of members (6 pages) |
9 December 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 September 2002 | Full accounts made up to 31 May 2001 (11 pages) |
30 September 2002 | Full accounts made up to 31 May 2001 (11 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: B.s panesar & associates 15 fairfield view welton brough north humberside HU15 1PZ (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: B.s panesar & associates 15 fairfield view welton brough north humberside HU15 1PZ (1 page) |
28 September 2001 | Particulars of mortgage/charge (7 pages) |
28 September 2001 | Particulars of mortgage/charge (7 pages) |
22 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
23 June 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
23 June 2000 | Full accounts made up to 31 May 2000 (8 pages) |
23 June 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
23 June 2000 | Full accounts made up to 31 May 2000 (8 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 15 fairfield view welton brough north humberside HU15 1PZ (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 15 fairfield view welton brough north humberside HU15 1PZ (2 pages) |
20 December 1999 | Incorporation (13 pages) |
20 December 1999 | Incorporation (13 pages) |