Mill Hill
London
NW7 4PB
Director Name | Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brecon House The Close Totteridge London N20 8PJ |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,115 |
Cash | £12,758 |
Current Liabilities | £11,304 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
16 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
12 February 2001 | Director's particulars changed (1 page) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 February 2000 | Ad 28/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (3 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (11 pages) |