Mill Hill
London
NW7 3RH
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 February 2014) |
Role | Company Director Property Cons |
Country of Residence | England |
Correspondence Address | 74 Uphill Road Mill Hill North London NW7 4QE |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Mr Melvyn Kalman |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Gables Beauport Estate La Route De Genets St Brelades Jersey JE3 8DG |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Mr Alexander Rael Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Uphill Road Mill Hill North London NW7 4QE |
Director Name | Grant Timothy Brown |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | No. 2 Le Coin Court Rue St Jean St Lawrence Jersey Channel Islands JE3 1ND |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | EQ Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2011) |
Correspondence Address | Equity Trust House 28-30 The Parade St Helier Jersey Channel Islands JE1 1EQ |
Director Name | EQ Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2011) |
Correspondence Address | Equity Trust House 28-30 The Parade St Helier Jersey Channel Islands JE1 1EQ |
Registered Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2012 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
5 September 2013 | Satisfaction of charge 1 in full (3 pages) |
5 September 2013 | Satisfaction of charge 2 in full (3 pages) |
5 September 2013 | Satisfaction of charge 2 in full (3 pages) |
5 September 2013 | Satisfaction of charge 1 in full (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
15 May 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
15 May 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Termination of appointment of Eq Directors Two Limited as a director (1 page) |
17 November 2011 | Termination of appointment of Eq Directors One Limited as a director (1 page) |
17 November 2011 | Termination of appointment of Eq Directors Two Limited as a director on 4 October 2011 (1 page) |
17 November 2011 | Termination of appointment of Eq Directors One Limited as a director on 4 October 2011 (1 page) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Appointment of Eq Directors Two Limited as a director (4 pages) |
19 October 2010 | Appointment of Eq Directors One Limited as a director (4 pages) |
19 October 2010 | Appointment of Eq Directors Two Limited as a director (4 pages) |
19 October 2010 | Appointment of Eq Directors One Limited as a director (4 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
22 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
19 May 2010 | Termination of appointment of Grant Brown as a director (2 pages) |
19 May 2010 | Termination of appointment of Grant Brown as a director (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 November 2008 (10 pages) |
2 June 2009 | Accounts made up to 30 November 2008 (10 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 November 2007 (8 pages) |
17 July 2008 | Accounts made up to 30 November 2007 (8 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (8 pages) |
28 September 2007 | Accounts made up to 30 November 2006 (8 pages) |
19 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 February 2007 | Location of register of members (1 page) |
18 February 2007 | Location of register of members (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
5 October 2006 | Accounts made up to 30 November 2005 (8 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
19 May 2006 | Return made up to 03/01/06; full list of members (2 pages) |
19 May 2006 | Return made up to 03/01/06; full list of members (2 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
23 February 2005 | Accounts made up to 30 November 2004 (5 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
23 April 2004 | Accounts made up to 30 November 2003 (5 pages) |
18 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
27 September 2003 | Accounts made up to 30 November 2002 (6 pages) |
4 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
30 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 20 thayer street london W1U 2DD (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 20 thayer street london W1U 2DD (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | New director appointed (4 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (4 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 March 2001 | New director appointed (4 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (4 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 January 2001 | Incorporation (24 pages) |
3 January 2001 | Incorporation (24 pages) |