Millhill
London
NW7 3SH
Director Name | Nawazali Kajani |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Thomas Mead Mount Merrion County Dublin 0 |
Secretary Name | Mrs Mawash Kajani |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunbury Garden Mill Hill London NW7 3SH |
Registered Address | 180 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£942,644 |
Cash | £16,414 |
Current Liabilities | £3,143,785 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 15 March 2017 (overdue) |
---|
22 March 2007 | Delivered on: 24 March 2007 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent under any lease. See the mortgage charge document for full details. Outstanding |
---|---|
22 March 2007 | Delivered on: 24 March 2007 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking property and assets of the company present and future. Outstanding |
22 March 2007 | Delivered on: 24 March 2007 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land on the east side of station road crossgates leeds t/no's WYK511320 and WYK511319 and all the rights and interests granted in the lease dated 29 september 1986 and made between british railways board (1) and woolworth properties limited. Outstanding |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 November 2021 (2 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 November 2019 (2 pages) |
6 January 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 17 December 2021 (2 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 May 2020 (2 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 May 2021 (2 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 May 2019 (2 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 November 2020 (2 pages) |
6 January 2022 | Receiver's abstract of receipts and payments to 15 November 2018 (2 pages) |
2 August 2019 | Termination of appointment of Nawazali Kajani as a director on 10 July 2019 (1 page) |
2 August 2019 | Registered office address changed from Marks & Spencer Station Road Crossgates Leeds LS15 8BZ England to 180 Oxford Street London W1D 1NN on 2 August 2019 (2 pages) |
17 July 2019 | Registered office address changed from 10 Hartsbourne Road Bushey Heath Bushey Hertfordshire WD23 1JH England to Marks & Spencer Station Road Crossgates Leeds LS15 8BZ on 17 July 2019 (1 page) |
4 May 2018 | Receiver's abstract of receipts and payments to 16 November 2017 (3 pages) |
21 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
21 December 2017 | Appointment of receiver or manager (4 pages) |
21 December 2017 | Appointment of receiver or manager (4 pages) |
21 December 2017 | Appointment of receiver or manager (4 pages) |
21 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
21 December 2017 | Appointment of receiver or manager (4 pages) |
21 December 2017 | Appointment of receiver or manager (4 pages) |
21 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
21 December 2017 | Appointment of receiver or manager (4 pages) |
21 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
29 August 2017 | Receiver's abstract of receipts and payments to 31 May 2017 (2 pages) |
29 August 2017 | Receiver's abstract of receipts and payments to 31 May 2017 (2 pages) |
30 January 2017 | Receiver's abstract of receipts and payments to 30 November 2016 (2 pages) |
30 January 2017 | Receiver's abstract of receipts and payments to 30 November 2016 (2 pages) |
13 July 2016 | Receiver's abstract of receipts and payments to 31 May 2016 (2 pages) |
13 July 2016 | Receiver's abstract of receipts and payments to 31 May 2016 (2 pages) |
1 February 2016 | Receiver's abstract of receipts and payments to 30 November 2015 (2 pages) |
1 February 2016 | Receiver's abstract of receipts and payments to 30 November 2015 (2 pages) |
20 August 2015 | Receiver's abstract of receipts and payments to 31 May 2015 (2 pages) |
20 August 2015 | Receiver's abstract of receipts and payments to 31 May 2015 (2 pages) |
14 January 2015 | Receiver's abstract of receipts and payments to 30 November 2014 (2 pages) |
14 January 2015 | Receiver's abstract of receipts and payments to 30 November 2014 (2 pages) |
29 July 2014 | Receiver's abstract of receipts and payments to 31 May 2014 (2 pages) |
29 July 2014 | Receiver's abstract of receipts and payments to 31 May 2014 (2 pages) |
17 January 2014 | Receiver's abstract of receipts and payments to 30 November 2013 (2 pages) |
17 January 2014 | Receiver's abstract of receipts and payments to 30 November 2013 (2 pages) |
11 September 2013 | Receiver's abstract of receipts and payments to 31 May 2013 (2 pages) |
11 September 2013 | Receiver's abstract of receipts and payments to 31 May 2013 (2 pages) |
26 April 2013 | Registered office address changed from 39 Astons Road Northwood Middlesex HA6 2LB United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 39 Astons Road Northwood Middlesex HA6 2LB United Kingdom on 26 April 2013 (1 page) |
24 January 2013 | Receiver's abstract of receipts and payments to 30 November 2012 (2 pages) |
24 January 2013 | Receiver's abstract of receipts and payments to 30 November 2012 (2 pages) |
20 August 2012 | Receiver's abstract of receipts and payments to 31 May 2012 (2 pages) |
20 August 2012 | Receiver's abstract of receipts and payments to 31 May 2012 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 30 November 2011 (2 pages) |
23 February 2012 | Receiver's abstract of receipts and payments to 30 November 2011 (2 pages) |
23 August 2011 | Receiver's abstract of receipts and payments to 31 May 2011 (2 pages) |
23 August 2011 | Receiver's abstract of receipts and payments to 31 May 2011 (2 pages) |
28 July 2011 | Termination of appointment of Mawash Kajani as a secretary (1 page) |
28 July 2011 | Termination of appointment of Mawash Kajani as a secretary (1 page) |
28 June 2011 | Notice of ceasing to act as receiver or manager (1 page) |
28 June 2011 | Notice of ceasing to act as receiver or manager (1 page) |
28 June 2011 | Notice of appointment of receiver or manager (3 pages) |
28 June 2011 | Notice of appointment of receiver or manager (3 pages) |
3 February 2011 | Receiver's abstract of receipts and payments to 30 November 2010 (3 pages) |
3 February 2011 | Receiver's abstract of receipts and payments to 30 November 2010 (3 pages) |
17 August 2010 | Registered office address changed from Suite 107, Trafalgar House Granville Place, Mill Hill London NW7 3SA on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Suite 107, Trafalgar House Granville Place, Mill Hill London NW7 3SA on 17 August 2010 (1 page) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Notice of appointment of receiver or manager (1 page) |
16 December 2009 | Notice of appointment of receiver or manager (1 page) |
24 November 2009 | Termination of appointment of Jalauddin Kajani as a director (1 page) |
24 November 2009 | Termination of appointment of Jalauddin Kajani as a director (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
24 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Incorporation (12 pages) |
1 March 2007 | Incorporation (12 pages) |