Mill Hill
London
NW7 2AH
Secretary Name | Carole Chesterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 402 Blazer Court 28 St Johns Wood Road London NW8 7JY |
Secretary Name | Melissa Greenston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodcroft Avenue Mill Hill London NW7 2AH |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Melissa Greenston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,365 |
Cash | £25,006 |
Current Liabilities | £57,152 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (10 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (10 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 (10 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 (10 pages) |
23 April 2013 | Company name changed butterfly recruitment LTD\certificate issued on 23/04/13
|
23 April 2013 | Company name changed butterfly recruitment LTD\certificate issued on 23/04/13
|
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Change of name notice (2 pages) |
12 March 2013 | Statement of affairs with form 4.19 (5 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Statement of affairs with form 4.19 (5 pages) |
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Registered office address changed from 31 Woodcroft Avenue Mill Hill London NW7 2AH on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 31 Woodcroft Avenue Mill Hill London NW7 2AH on 20 February 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Melissa Greenston on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Melissa Greenston on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 September 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
28 September 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
12 January 2007 | Incorporation (13 pages) |
12 January 2007 | Incorporation (13 pages) |