Mill Hill
London
NW7 1HQ
Secretary Name | Hayley Beth Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Fashion |
Correspondence Address | 22 Calvert Road High Barnet Hertfordshire EN5 4NJ |
Director Name | Reza Zahidy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2005) |
Role | Fashion Designer |
Correspondence Address | 22 Betstyle Road London N11 1JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O The Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2006 | Application for striking-off (1 page) |
26 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 August 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
15 July 2005 | Secretary's particulars changed (1 page) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Return made up to 14/05/04; full list of members
|
11 June 2004 | New director appointed (2 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 June 2003 | Return made up to 14/05/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
14 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
27 July 2001 | Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
14 May 2001 | Incorporation (17 pages) |