Mill Hill
London
NW7 2NB
Director Name | Graham Turner |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Elsynge Road Wandsworth Common London SW18 2HR |
Director Name | Mr Joseph Patrick Baratta |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Private Equity Investor Snr Md |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Raphael De Botton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 43 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Registered Address | First Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
26 May 2009 | Director appointed graham turner (2 pages) |
26 May 2009 | Director appointed graham turner (2 pages) |
26 May 2009 | Director appointed mohan mansigani (2 pages) |
26 May 2009 | Director appointed mohan mansigani (2 pages) |
26 May 2009 | Appointment Terminated Director joseph baratta (1 page) |
26 May 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
26 May 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
26 May 2009 | Appointment terminated director joseph baratta (1 page) |
26 May 2009 | Appointment terminated director raphael de botton (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
26 May 2009 | Appointment Terminated Director raphael de botton (1 page) |
17 March 2009 | Incorporation (18 pages) |
17 March 2009 | Incorporation (18 pages) |