Station Road
Harpenden
Hertfordshire
AL5 4US
Director Name | Alfred Harry Mills |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ |
Director Name | June Mills |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ |
Secretary Name | June Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | 1 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Director Name | Mr Oliver Roy Edward Bailey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Director Name | WKH Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Garden City Hertfordshire SG6 1NZ |
Secretary Name | WKH Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | PO Box 501 The Nexus Building, Broadway Letchworth Garden City Herts SG6 9BL |
Website | mylen.co.uk |
---|---|
Telephone | 01763 269666 |
Telephone region | Royston |
Registered Address | C33 Parkhall 40 Martell Road London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
90 at £1 | Oliver Roy Edward Bailey 90.00% Ordinary |
---|---|
10 at £1 | Anthony John Graham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,260 |
Cash | £1,677 |
Current Liabilities | £88,843 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
21 December 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C33 Parkhall 40 Martell Road London SE21 8EN on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C33 Parkhall 40 Martell Road London SE21 8EN on 29 September 2015 (1 page) |
22 July 2015 | Termination of appointment of Oliver Roy Edward Bailey as a director on 30 March 2015 (1 page) |
22 July 2015 | Termination of appointment of Oliver Roy Edward Bailey as a director on 30 March 2015 (1 page) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (16 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (16 pages) |
19 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Termination of appointment of June Mills as a secretary (1 page) |
19 February 2014 | Termination of appointment of June Mills as a secretary (1 page) |
13 February 2014 | Registered office address changed from , 12 Varrier Jones Drive, Papworth Everard, Cambridge, CB23 3GJ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from , 12 Varrier Jones Drive, Papworth Everard, Cambridge, CB23 3GJ on 13 February 2014 (1 page) |
10 February 2014 | Registration of charge 049952240003 (24 pages) |
10 February 2014 | Registration of charge 049952240003 (24 pages) |
27 January 2014 | Termination of appointment of Alfred Mills as a director (1 page) |
27 January 2014 | Termination of appointment of Alfred Mills as a director (1 page) |
27 January 2014 | Termination of appointment of June Mills as a director (1 page) |
27 January 2014 | Termination of appointment of June Mills as a director (1 page) |
16 January 2014 | Appointment of Mr Oliver Roy Bailey as a director (2 pages) |
16 January 2014 | Appointment of Mr Oliver Roy Bailey as a director (2 pages) |
16 January 2014 | Appointment of Mr Anthony John Graham as a director (2 pages) |
16 January 2014 | Appointment of Mr Anthony John Graham as a director (2 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from , Upper Pendrill Court Papworth Everard, Cambridgeshire, CB23 3UY, England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , Upper Pendrill Court Papworth Everard, Cambridgeshire, CB23 3UY, England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , Upper Pendrill Court Papworth Everard, Cambridgeshire, CB23 3UY, England on 2 January 2013 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Alfred Harry Mills on 18 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Alfred Harry Mills on 18 October 2011 (2 pages) |
20 December 2011 | Director's details changed for June Mills on 18 October 2011 (2 pages) |
20 December 2011 | Director's details changed for June Mills on 18 October 2011 (2 pages) |
9 December 2011 | Director's details changed for Alfred Harry Mills on 18 October 2011 (3 pages) |
9 December 2011 | Director's details changed for Alfred Harry Mills on 18 October 2011 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Secretary's details changed for June Mills on 18 October 2011 (3 pages) |
8 November 2011 | Director's details changed for June Mills on 18 October 2011 (3 pages) |
8 November 2011 | Director's details changed for June Mills on 18 October 2011 (3 pages) |
8 November 2011 | Secretary's details changed for June Mills on 18 October 2011 (3 pages) |
6 October 2011 | Appointment of June Mills as a secretary (2 pages) |
6 October 2011 | Appointment of June Mills as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Wkh Company Services Limited as a secretary (1 page) |
15 July 2011 | Termination of appointment of Wkh Company Services Limited as a secretary (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Registered office address changed from , Po Box 501, the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from , Po Box 501, the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL on 22 June 2011 (1 page) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: howard house, 121-123 norton way south, letchworth garden city, herts SG6 1NZ (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 December 2005 | Return made up to 15/12/05; no change of members (2 pages) |
16 December 2005 | Return made up to 15/12/05; no change of members (2 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members
|
21 December 2004 | Return made up to 15/12/04; full list of members
|
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
15 December 2003 | Incorporation (14 pages) |
15 December 2003 | Incorporation (14 pages) |