Mill Hill
London
NW7 4LE
Secretary Name | Mr Jeremy Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brendon 95 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Clive Samuel Russell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bristol Mews Little Venice London W9 2JF |
Director Name | Mr David Daniel Hawkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padstow House 23 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mr David Edward Mote |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 60 Dry Hill Road Tonbridge Kent TN10 3BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £0.01 | Nigel Heilpern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,454 |
Cash | £6,991 |
Current Liabilities | £539 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Registered office address changed from 99 City Road London EC1Y 1AX on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 99 City Road London EC1Y 1AX on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 99 City Road London EC1Y 1AX on 4 March 2013 (1 page) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 April 2011 | Termination of appointment of David Mote as a director (1 page) |
23 April 2011 | Termination of appointment of David Mote as a director (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Appointment terminated director david hawkins (1 page) |
28 November 2008 | Appointment Terminated Director david hawkins (1 page) |
25 November 2008 | Director appointed david edward mote (2 pages) |
25 November 2008 | Director appointed david edward mote (2 pages) |
28 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
24 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New secretary appointed;new director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New secretary appointed;new director appointed (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |