Mill Hill
London
NW7 2PJ
Secretary Name | Mr Lazar Kroumov Kakalov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gresham Road London E16 3DU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 53 Milespit Hill Mill Hill London NW7 2PJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £144,264 |
Cash | £254,239 |
Current Liabilities | £121,539 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 January 2009 | Application for striking-off (1 page) |
30 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
18 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (16 pages) |