Mill Hill
London
NW7 3DH
Director Name | Phillip David Koster |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Fairway London N13 5NE |
Secretary Name | James Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Secretary Name | Phillip David Koster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 19 The Fairway London N13 5NE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 7b Bayham Street London NW1 0EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 July 2001 | Secretary resigned (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members
|
19 April 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Ad 01/03/00--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (19 pages) |