Mill Hill
London
NW7 4PB
Director Name | Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brecon House The Close Totteridge London N20 8PJ |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £171,124 |
Cash | £107 |
Current Liabilities | £62,210 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
27 April 2004 | Director's particulars changed (1 page) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Location of register of members (1 page) |
28 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 August 2003 | Incorporation (15 pages) |