Mill Hill
London
NW7 4LH
Secretary Name | Shahla Mirshahi |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Glenwood Road Mill Hill London NW7 4LH |
Website | gasandelectricityengineers.co.uk |
---|---|
Telephone | 0800 8321198 |
Telephone region | Freephone |
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hatam Mirshahi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565 |
Cash | £3,647 |
Current Liabilities | £4,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
13 August 2021 | Resolutions
|
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 December 2019 | Registered office address changed from 152 Squires Lane London N3 2QT to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 December 2019 (1 page) |
26 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 December 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
29 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 January 2015 | Registered office address changed from 31 Glenwood Road London NW7 4LH to 152 Squires Lane London N3 2QT on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 31 Glenwood Road London NW7 4LH to 152 Squires Lane London N3 2QT on 14 January 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Hatam Mirshahi on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Hatam Mirshahi on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Hatam Mirshahi on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / hatam mirshahi / 26/02/2009 (1 page) |
3 March 2009 | Secretary's change of particulars / shahla mirshahi / 26/02/2009 (1 page) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / shahla mirshahi / 26/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / hatam mirshahi / 26/02/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Capitals not rolled up (2 pages) |
27 March 2008 | Capitals not rolled up (2 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
21 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 August 2007 | Return made up to 27/02/07; full list of members (6 pages) |
15 August 2007 | Return made up to 27/02/07; full list of members (6 pages) |
27 February 2006 | Incorporation (17 pages) |
27 February 2006 | Incorporation (17 pages) |