Mill Hill
London
NW7 4HU
Secretary Name | Mr Alan Jonathan Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Hyver Hill Mill Hill London NW7 4HU |
Director Name | Mr Alan Jonathan Schneider |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
Director Name | Mr Alan Jonathan Schneider |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
Secretary Name | Ms Erika Kirby |
---|---|
Status | Resigned |
Appointed | 16 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
Secretary Name | Ms Erika Kirby |
---|---|
Status | Resigned |
Appointed | 16 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 August 2010) |
Role | Company Director |
Correspondence Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
Secretary Name | Mr Dion Constantine Mitchell |
---|---|
Status | Resigned |
Appointed | 04 August 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2014) |
Role | Company Director |
Correspondence Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
Director Name | Mr Dion Constantine Mitchell |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.muddz.co.uk |
---|
Registered Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alan Jonathan Schneider 50.00% Ordinary A |
---|---|
50 at £1 | Dion Constantine Mitchell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£12,977 |
Cash | £2,232 |
Current Liabilities | £120,731 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Termination of appointment of Dion Constantine Mitchell as a director on 15 March 2014 (1 page) |
28 April 2014 | Termination of appointment of Dion Constantine Mitchell as a secretary on 15 March 2014 (1 page) |
28 April 2014 | Termination of appointment of Dion Constantine Mitchell as a director on 15 March 2014 (1 page) |
28 April 2014 | Termination of appointment of Dion Constantine Mitchell as a secretary on 15 March 2014 (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
20 November 2012 | Termination of appointment of Alan Jonathan Schneider as a director on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of Alan Jonathan Schneider as a director on 20 November 2012 (1 page) |
23 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 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) |
20 July 2011 | Appointment of Mr Dion Constantine Mitchell as a director (2 pages) |
20 July 2011 | Appointment of Mr Dion Constantine Mitchell as a director (2 pages) |
20 June 2011 | Termination of appointment of Erika Kirby as a secretary (1 page) |
20 June 2011 | Termination of appointment of Erika Kirby as a secretary (1 page) |
18 March 2011 | Appointment of Ms Erika Kirby as a secretary (1 page) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Appointment of Ms Erika Kirby as a secretary (1 page) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mr Dion Constantine Mitchell as a secretary (1 page) |
10 August 2010 | Appointment of Mr Dion Constantine Mitchell as a secretary (1 page) |
10 August 2010 | Termination of appointment of Erika Kirby as a secretary (1 page) |
10 August 2010 | Termination of appointment of Erika Kirby as a secretary (1 page) |
24 June 2010 | Appointment of Mr Alan Jonathan Schneider as a director (2 pages) |
24 June 2010 | Appointment of Mr Alan Jonathan Schneider as a director (2 pages) |
24 June 2010 | Termination of appointment of Alan Schneider as a director (1 page) |
24 June 2010 | Termination of appointment of Alan Schneider as a director (1 page) |
22 June 2010 | Termination of appointment of Alan Schneider as a secretary (1 page) |
22 June 2010 | Termination of appointment of Erika Kirby as a director (1 page) |
22 June 2010 | Appointment of Ms Erika Kirby as a secretary (1 page) |
22 June 2010 | Termination of appointment of Alan Schneider as a secretary (1 page) |
22 June 2010 | Appointment of Mr Alan Jonathan Schneider as a director (2 pages) |
22 June 2010 | Termination of appointment of Erika Kirby as a director (1 page) |
22 June 2010 | Appointment of Mr Alan Jonathan Schneider as a director (2 pages) |
22 June 2010 | Appointment of Ms Erika Kirby as a secretary (1 page) |
11 June 2010 | Company name changed trolley dollies LTD\certificate issued on 11/06/10
|
11 June 2010 | Company name changed trolley dollies LTD\certificate issued on 11/06/10
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
13 May 2010 | Director's details changed for Erika Kirby on 9 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts made up to 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Erika Kirby on 9 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Erika Kirby on 9 March 2010 (2 pages) |
13 May 2010 | Accounts made up to 31 March 2010 (2 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
7 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 September 2007 | Accounts made up to 31 March 2007 (1 page) |
20 September 2007 | Accounts made up to 31 March 2007 (1 page) |
19 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 10A aldermans hill palmers green london N13 4PJ (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 10A aldermans hill palmers green london N13 4PJ (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (9 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (9 pages) |
9 March 2006 | Secretary resigned (1 page) |