Company Name114 Mill Lane Limited
Company StatusDissolved
Company Number05092126
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Directors

Director NameMalcolm Alan Ferdinand Green
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Heath Street
Hampstead
London
NW3 6UG
Director NameMs Nicola Jane Quilter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleSinger-Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 114 Mill Lane
West Hampstead
London
NW6 1NF
Director NameMr Stephen Anthony Swain
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RolePet Shop Owner
Country of ResidenceEngland
Correspondence Address44 Croxdale Road
Borehamwood
Hertfordshire
WD6 4PZ
Secretary NameNicola Quilter
NationalityAustralian
StatusClosed
Appointed23 November 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2006)
RoleActress
Correspondence AddressFlat 5
114 Mill Lane West Hampstead
London
NW6 1NF
Director NameSimon Christopher Elliott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleLegal Executive
Correspondence AddressFlat 1
114 Mill Lane West Hampstead
London
NW6 1NF
Secretary NameSimon Christopher Elliott
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleLegal Executive
Correspondence AddressFlat 1
114 Mill Lane West Hampstead
London
NW6 1NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Mill Lane
West Hampstead
London
NW6 1NF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 September 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned;director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
2 April 2004Incorporation (18 pages)