Mill Hill
NW7 1SD
Director Name | Mr Colin Charles Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barton Forge Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Stephen Gedge |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 83 Homefield Road Burnt Oak Middlesex HA8 0PU |
Director Name | Mr Robin Noyce |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Linklea Close Colindale London NW9 5GT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 88059744 |
---|---|
Telephone region | London |
Registered Address | C/O Barton Forge Alexandra Road Enfield Middlesex EN3 7EH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
98 at £1 | Claire Marie Lee 98.00% Ordinary |
---|---|
2 at £1 | Colin Lee 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,215 |
Cash | £2,498 |
Current Liabilities | £16,301 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 May 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Robin Noyce as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Termination of appointment of Robin Noyce as a director (1 page) |
31 October 2012 | Appointment of Mr Colin Lee as a director (2 pages) |
31 October 2012 | Appointment of Mr Colin Lee as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Claire Marie Lee on 29 January 2010 (1 page) |
3 June 2010 | Director's details changed for Robin Noyce on 29 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Robin Noyce on 29 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Claire Marie Lee on 29 January 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
19 November 2009 | Annual return made up to 29 January 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 29 January 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 29 January 2008 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 29 January 2008 with a full list of shareholders (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 July 2007 | Return made up to 29/01/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
2 November 2006 | Return made up to 29/01/06; full list of members (2 pages) |
2 November 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
6 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
4 March 2005 | Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2005 | Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
24 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
24 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 3 withersmead cornermead headon middlesex NW9 5RN (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 3 withersmead cornermead headon middlesex NW9 5RN (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (6 pages) |
29 January 2003 | Incorporation (6 pages) |