Mill Hill
London
NW7 4PT
Director Name | Mr Kirankumar Karsandas Raja |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Uphill Road Mill Hill London NW7 4PT |
Secretary Name | Mr Surendra Karsasndas Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Uphill Road Mill Hill London NW7 4PT |
Director Name | Mr Bhupendra Karsandas Raja |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 71 Uphill Road London NW7 4PT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 179 Station Road Edgware Middlesex HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£366,538 |
Cash | £6,769 |
Current Liabilities | £617,928 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 11 August 2016 (overdue) |
---|
15 November 2004 | Delivered on: 23 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 66/66A high street and 1/1A wellington road rhyl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
3 November 2004 | Delivered on: 10 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15/23 library street,wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 2004 | Delivered on: 10 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 79A king street,whitehaven. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 2004 | Delivered on: 10 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 36A church lane banbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 November 2004 | Delivered on: 4 November 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2018 | Receiver's abstract of receipts and payments to 1 November 2015 (2 pages) |
---|---|
31 July 2018 | Receiver's abstract of receipts and payments to 1 May 2017 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 May 2016 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 November 2016 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 November 2013 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 May 2015 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 November 2014 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 May 2014 (2 pages) |
31 July 2018 | Receiver's abstract of receipts and payments to 1 November 2017 (2 pages) |
22 June 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
23 August 2017 | Order of court to wind up (2 pages) |
23 August 2017 | Order of court to wind up (2 pages) |
7 November 2012 | Notice of appointment of receiver or manager (2 pages) |
7 November 2012 | Notice of appointment of receiver or manager (2 pages) |
28 August 2012 | Notice of appointment of receiver or manager (2 pages) |
28 August 2012 | Notice of appointment of receiver or manager (2 pages) |
16 July 2012 | Restoration by order of the court (7 pages) |
16 July 2012 | Restoration by order of the court (7 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 March 2006 | Return made up to 28/07/05; full list of members
|
31 March 2006 | Return made up to 28/07/05; full list of members
|
11 February 2005 | Ad 24/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2005 | Ad 24/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 July 2004 | Incorporation (16 pages) |
28 July 2004 | Incorporation (16 pages) |