Mill Hill
NW7 2NH
Secretary Name | Margaret Klinska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bunns Lane Mill Hill Middx NW7 2NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Bunns Lane Mill Hill London NW7 2NH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Director's details changed for Janusz Kowalski on 1 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Director's details changed for Janusz Kowalski on 1 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Director's details changed for Janusz Kowalski on 1 January 2011 (2 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 December 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
28 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members
|
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |