Mill Hill
London
NW7 3JE
Director Name | Mrs Sophie Ann Aodu |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Weymouth Avenue Mill Hill London NW7 3JE |
Director Name | Mr Adelere Akeem Aodu |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 4 Weymouth Avenue Mill Hill London NW7 3JE |
Director Name | Mr Henry Usioma Ohis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2008) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 6 Molyneux Drive London SW17 6BA |
Director Name | Mr John Andreas Staurinou |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 217 Church Road Redfield Bristol Avon BS5 9HL |
Registered Address | 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
16 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
22 August 2019 | Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 22 August 2019 (1 page) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
15 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
5 December 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
5 December 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 September 2015 | Registered office address changed from Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 24 September 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
27 November 2014 | Annual return made up to 21 September 2013 with a full list of shareholders (14 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
27 November 2014 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
27 November 2014 | Registered office address changed from 114B High Street Portishead Bristol Avon BS20 6PR to Suite 2 Ground Floor Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 27 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mrs Sophie Ann Aodu on 22 September 2008 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
27 November 2014 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
27 November 2014 | Annual return made up to 21 September 2009 with a full list of shareholders (10 pages) |
27 November 2014 | Secretary's details changed for Mrs Sophie Ann Aodu on 22 September 2008 (1 page) |
27 November 2014 | Administrative restoration application (3 pages) |
27 November 2014 | Director's details changed for Mr Adelere Akeem Aodu on 22 September 2008 (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 May 2009 | Return made up to 21/09/08; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, 85 whiteladies road, clifton, bristol, BS41 9AE (1 page) |
30 April 2008 | Appointment terminated director henry ohis (1 page) |
8 January 2008 | Return made up to 21/09/07; full list of members
|
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
26 September 2007 | Memorandum and Articles of Association (9 pages) |
20 September 2007 | Company name changed ao properties LIMITED\certificate issued on 20/09/07 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
5 October 2006 | New director appointed (1 page) |
21 September 2006 | Incorporation (13 pages) |