Mill Hill
London
NW7 1HY
Director Name | Elias Olawale Agbabiaka |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2003(3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 11 Riverdene Edgware Middlesex HA8 9TA |
Secretary Name | Zulfah Oladapo Agbabi Aka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2003(3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 April 2005) |
Role | Dir Sec |
Correspondence Address | 40 Bittacy Court Mill Hill London NW7 1HY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 40 Bittacy Court Bittacy Hill Mill Hill London NW7 1HY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 40 bittacy court bittacy hill london NW7 1HY (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2003 | Incorporation (6 pages) |