Mill Hill
London
NW7 4RA
Director Name | Mr Daniel Patrick Duggan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Springle Lane, Hailey Hertford Hertfordshire SG13 7NZ |
Secretary Name | Mr Simon Mark Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Uphill Road Mill Hill London NW7 4RA |
Director Name | Duncan John Wilkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Penbridge Farm Penbridge Lane Broxbourne Woods Herts EN10 7QR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 17 Uphill Road London NW7 4RA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £1 | Daniel Patrick Duggan 33.33% Ordinary |
---|---|
1 at £1 | Daniel Patrick Duggan & Mr Simon Mark Clements 33.33% Ordinary |
1 at £1 | Mr Simon Mark Clements 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,731 |
Cash | £283 |
Current Liabilities | £220,552 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
21 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 February 2010 | Director's details changed for Mr Simon Mark Clements on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Simon Mark Clements on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Daniel Patrick Duggan on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Simon Mark Clements on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Daniel Patrick Duggan on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Daniel Patrick Duggan on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
31 January 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Registered office changed on 31/01/06 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 January 2006 | Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2006 | Incorporation (18 pages) |
24 January 2006 | Incorporation (18 pages) |