Mill Hill
London
NW7 2BG
Director Name | Mr Martin Leon Lazarus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tudor Close Mill Hill London NW7 2BG |
Secretary Name | Martin Leon Lazarus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tudor Close Mill Hill London NW7 2BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Deckview LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,705 |
Cash | £795 |
Current Liabilities | £10,335 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 sonia court whitchurch lane edgware and garage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 January 2006 | Delivered on: 19 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 13 sonia court whitchurch lane edgware and garage t/n NGL222391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2006 | Delivered on: 13 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 ridge hill golders green london t/no MX388638. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 July 2004 | Delivered on: 9 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 95 riverdene edgeware middlesex t/n MX47327,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2004 | Delivered on: 25 May 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 2003 | Delivered on: 9 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 manor park crescent, edgware, middlesex, t/n NGL14092. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2004 | Delivered on: 2 June 2004 Satisfied on: 18 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cedar road cricklewood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2021 | Application to strike the company off the register (3 pages) |
21 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
5 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
6 August 2014 | Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page) |
6 August 2014 | Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
25 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
25 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
9 August 2004 | Particulars of mortgage/charge (4 pages) |
9 August 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
20 September 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |