Mill Hill
London
NW7 3QT
Secretary Name | Mr Warwick Gilden Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Phillip Ivor Steen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2005) |
Role | Executive |
Correspondence Address | 7a Bentinck Close Prince Albert Road London NW8 7RY |
Secretary Name | Sheryl Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 232 Headstone Lane North Harrow Middlesex HA2 6LY |
Secretary Name | David Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 9 Springfield Avenue London N10 3SU |
Secretary Name | Mr Roger Gurney Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 days (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dawlish Avenue London N13 4HP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Simon Warwick Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,191 |
Cash | £544 |
Current Liabilities | £105,692 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 November 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Statement of affairs with form 4.19 (6 pages) |
12 June 2012 | Statement of affairs with form 4.19 (6 pages) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Registered office address changed from 34 Clifton Road Maida Vale London W9 1ST on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 34 Clifton Road Maida Vale London W9 1st on 22 May 2012 (1 page) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 September 2008 | Director's Change of Particulars / simon cohen / 24/09/2008 / HouseName/Number was: , now: 61; Street was: 121 coleridge way, now: milway; Post Town was: borehamwood, now: mill hill; Region was: hertfordshire, now: london; Post Code was: WD6 2AF, now: NW7 3QT (1 page) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 September 2008 | Director's change of particulars / simon cohen / 24/09/2008 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 15/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 15/09/07; no change of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 October 2006 | Return made up to 15/09/06; no change of members (6 pages) |
27 October 2006 | Return made up to 15/09/06; no change of members (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 15/09/04; full list of members (6 pages) |
4 November 2004 | Return made up to 15/09/04; full list of members (6 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 120 east road london N1 6AA (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 120 east road london N1 6AA (1 page) |
7 October 2003 | Company name changed enrolyard LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed enrolyard LIMITED\certificate issued on 07/10/03 (2 pages) |
15 September 2003 | Incorporation (17 pages) |
15 September 2003 | Incorporation (17 pages) |