Mill Hill
London
NW7 2LH
Secretary Name | Mr Mansukhlal Gosar Gudka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Aprirose House 48 High Street Edgware Middlesex HA8 7EQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
27 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
17 September 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: dixon distribution centre capitol park thorne doncaster DN8 5TX (1 page) |
26 July 2002 | Accounting reference date extended from 31/12/02 to 05/04/03 (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
15 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (4 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page) |
4 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
22 June 2001 | New director appointed (3 pages) |
14 June 2001 | Company name changed broomco (2550) LIMITED\certificate issued on 14/06/01 (2 pages) |
10 April 2001 | Incorporation (17 pages) |