Mill Hill
London
NW7 3SL
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Amanda Whelan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Bilingual Administrator |
Correspondence Address | 32 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DU |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,025 |
Net Worth | £3,236 |
Cash | £6,013 |
Current Liabilities | £2,779 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 January 2001 | Return made up to 11/01/01; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 January 2000 | Director resigned (1 page) |
11 January 2000 | Incorporation (17 pages) |