Mill Hill
London
NW7 2LR
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Mr Martin Lindley Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widbrook House Sutton Road Cookham Berkshire SL6 9RD |
Director Name | John Mundy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 19 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Mr Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossinglands Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Director Name | Timothy John Abbotts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 April 2008) |
Role | Surveyor |
Correspondence Address | 5 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
7 January 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 January 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 7 curzon street 1ST floor east mayfair london W1J 5HG (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 7 curzon street 1ST floor east mayfair london W1J 5HG (1 page) |
10 March 2009 | Declaration of solvency (4 pages) |
10 March 2009 | Declaration of solvency (4 pages) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Resolutions
|
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 May 2008 | Appointment Terminated Director timothy abbotts (1 page) |
16 May 2008 | Appointment terminated director timothy abbotts (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 December 2006 | Full accounts made up to 30 September 2006 (11 pages) |
28 December 2006 | Full accounts made up to 30 September 2006 (11 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
3 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
21 November 2002 | Particulars of mortgage/charge (11 pages) |
21 November 2002 | Particulars of mortgage/charge (11 pages) |
19 November 2002 | Memorandum and Articles of Association (12 pages) |
19 November 2002 | Memorandum and Articles of Association (12 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Memorandum and Articles of Association (11 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Memorandum and Articles of Association (11 pages) |
1 August 2002 | Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Registered office changed on 01/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 July 2002 | Company name changed hackremco (no. 1972) LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed hackremco (no. 1972) LIMITED\certificate issued on 24/07/02 (2 pages) |
19 June 2002 | Incorporation (16 pages) |