London
NW10 5UD
Director Name | Mr William Maxwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(same day as company formation) |
Role | Milk Roundsman |
Country of Residence | England |
Correspondence Address | 14a Sutherland Avenue London W9 2HQ |
Secretary Name | Mr William Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(same day as company formation) |
Role | Milk Roundsman |
Country of Residence | England |
Correspondence Address | 14a Sutherland Avenue London W9 2HQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(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 | 03 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.mhdairies.co.uk |
---|---|
Telephone | 020 89641218 |
Telephone region | London |
Registered Address | 52 Great Eastern Street Shoreditch London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | David Hughes 50.00% Ordinary |
---|---|
1 at £1 | William Maxwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,266 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 October 2013 | Company name changed mh dairies LIMITED\certificate issued on 09/10/13
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for William Maxwell on 30 November 2009 (2 pages) |
29 March 2010 | Director's details changed for David Hughes on 30 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 03/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
22 April 2003 | Company name changed m & h dairies LIMITED\certificate issued on 18/04/03 (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
16 April 2003 | Secretary resigned (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Director resigned (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 52 great eastern street london EC2A 3EP (2 pages) |
16 April 2003 | New director appointed (2 pages) |
3 April 2003 | Incorporation (14 pages) |