Camden
London
NW1 8AH
Director Name | Dr Minna Maarika Millar |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
Secretary Name | Mr Craig Malcolm Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £152,935 |
Cash | £58,776 |
Current Liabilities | £72,119 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2020 | Liquidators' statement of receipts and payments to 19 May 2020 (10 pages) |
---|---|
22 July 2019 | Liquidators' statement of receipts and payments to 19 May 2019 (10 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 19 May 2015 (9 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 19 May 2016 (8 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 19 May 2018 (11 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 19 May 2017 (10 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 19 May 2018 (11 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (10 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (10 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (8 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (8 pages) |
13 January 2016 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2016 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (11 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (11 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (11 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Declaration of solvency (3 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Declaration of solvency (3 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
30 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 15 June 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BH on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BH on 15 March 2011 (1 page) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Doctor Minna Maarika Millar on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Craig Malcolm Millar on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Doctor Minna Maarika Millar on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Craig Malcolm Millar on 1 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Craig Malcolm Millar on 1 January 2011 (1 page) |
14 March 2011 | Director's details changed for Doctor Minna Maarika Millar on 1 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Craig Malcolm Millar on 1 January 2011 (1 page) |
14 March 2011 | Secretary's details changed for Craig Malcolm Millar on 1 January 2011 (1 page) |
14 March 2011 | Director's details changed for Craig Malcolm Millar on 1 January 2011 (2 pages) |
16 September 2010 | Registered office address changed from Newhaven Penn Street Amersham Buckinghamshire HP7 0PY on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Newhaven Penn Street Amersham Buckinghamshire HP7 0PY on 16 September 2010 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 July 2010 (2 pages) |
14 June 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 14 June 2010 (1 page) |
18 May 2010 | Annual return made up to 26 February 2010 (14 pages) |
18 May 2010 | Annual return made up to 26 February 2010 (14 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
27 August 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from langley house park road east finchley london N2 8EX (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from langley house park road east finchley london N2 8EX (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 April 2007 | Return made up to 26/02/07; full list of members (5 pages) |
1 April 2007 | Return made up to 26/02/07; full list of members (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: rex house 354 ballards lane london N12 0EG (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: rex house 354 ballards lane london N12 0EG (1 page) |
18 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
22 November 2004 | Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2004 | Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2004 | Return made up to 26/02/04; full list of members
|
19 February 2004 | Return made up to 26/02/04; full list of members
|
7 April 2003 | Ad 17/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2003 | Ad 17/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |