Mill Hill
London
NW7 1GL
Secretary Name | Lloyd J Murray & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 891 High Road London N12 8QA |
Director Name | Mr Chris Baxter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Avenue Enfield Middlesex EN3 5LN |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £922,857 |
Gross Profit | £413,578 |
Net Worth | £60,950 |
Cash | £745 |
Current Liabilities | £373,553 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
27 November 2008 | Appointment of a voluntary liquidator (1 page) |
27 November 2008 | Appointment of a voluntary liquidator (1 page) |
27 November 2008 | Statement of affairs with form 4.19 (9 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Statement of affairs with form 4.19 (9 pages) |
27 November 2008 | Resolutions
|
25 November 2008 | Registered office changed on 25/11/2008 from 891 high road london N12 8QA (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 891 high road london N12 8QA (1 page) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
22 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
24 February 2006 | Particulars of mortgage/charge (6 pages) |
24 February 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page) |
2 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
2 June 2005 | Return made up to 18/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
19 June 2003 | Return made up to 18/04/03; full list of members (6 pages) |
19 June 2003 | Return made up to 18/04/03; full list of members (6 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (16 pages) |