1 Mill Hill Acton
London
W3 8JB
Secretary Name | Adri Van Der Merwe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Springbok South Africa Road Sec W12 7PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Marie Foley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Talbot 1 Mill Hill Road London W3 8JB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 January 2008 (4 pages) |
16 June 2008 | Accounting reference date extended from 31/08/2007 to 30/01/2008 (1 page) |
2 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 March 2006 | Return made up to 01/11/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 May 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
16 August 2002 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 01/11/01; full list of members (7 pages) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2002 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
1 November 2000 | Incorporation (16 pages) |