Mill Hill
London
NW7 3QX
Secretary Name | Mr Mansukhlal Narshi Malde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(5 days after company formation) |
Appointment Duration | 6 years (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hale Drive Mill Hill London NW7 3EJ |
Director Name | Nipti Malde |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 149 Hale Drive Mill Hill London NW7 3EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 November 2002 | Return made up to 22/09/02; full list of members
|
23 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
20 January 2001 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 120 east road london N1 6AA (1 page) |