Mill Hill
London
NW7 2SA
Director Name | Darren Jonathan Turze |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Musician |
Correspondence Address | 12 Brecknock Road Islington London N7 0DD |
Secretary Name | Mr Daniel Leigh Silverstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | PR |
Country of Residence | GBR |
Correspondence Address | 85 Longfield Avenue Mill Hill London NW7 2SA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 85 Longfield Avenue Mill Hill London NW7 2SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |