Mill Hill
London
NW7 4LR
Director Name | Mr Panayiotis Stavrou |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Camlet Way Barnet Hertfordshire EN4 0LJ |
Secretary Name | Mr Panayiotis Stavrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Camlet Way Barnet Hertfordshire EN4 0LJ |
Director Name | Mr Christakis Koumourou |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kingwell Road Hadley Wood Hertfordshire EN4 0HZ |
Director Name | Jonathan Wilkins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | 56 Connaught Road Barnet Hertfordshire EN5 2PY |
Director Name | Mr Kyriacos Andreas Samaras |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Spencer Avenue Palmers Green London N13 4TR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | South Point House 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 February 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 13/06/06; full list of members (3 pages) |
4 July 2007 | New director appointed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 222 seven sisters road finsbury park london N4 3NX (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
5 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 January 2003 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2002 | Return made up to 13/06/02; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 329 oakleigh road north london N20 0RJ (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | Secretary resigned (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
13 June 2001 | Incorporation (16 pages) |