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(1 month, 2 weeks 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 | 03 April 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 | 03 April 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) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
20 August 2009 | Solvency Statement dated 18/08/09 (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Min Detail Amend Capital eff 20/08/09 (1 page) |
20 August 2009 | Min detail amend capital eff 20/08/09 (1 page) |
20 August 2009 | Ad 18/08/09\gbp si [email protected]=1370655.99\gbp ic 13845.01/1384501\ (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Particulars of contract relating to shares (2 pages) |
20 August 2009 | Statement by Directors (1 page) |
20 August 2009 | Solvency statement dated 18/08/09 (1 page) |
20 August 2009 | Statement by directors (1 page) |
20 August 2009 | Ad 18/08/09 gbp si [email protected]=1370655.99 gbp ic 13845.01/1384501 (2 pages) |
20 August 2009 | Resolutions
|
26 May 2009 | Director appointed mohan mansigani (2 pages) |
26 May 2009 | Appointment terminated director raphael de botton (1 page) |
26 May 2009 | Director appointed mohan mansigani (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
26 May 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
26 May 2009 | Director appointed graham turner (2 pages) |
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 joseph baratta (1 page) |
26 May 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
26 May 2009 | Appointment terminated director joseph baratta (1 page) |
26 May 2009 | Director appointed graham turner (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Ad 07/04/09 gbp si [email protected]=13845 gbp ic 0.01/13845.01 (2 pages) |
23 April 2009 | Nc inc already adjusted 07/04/09 (1 page) |
23 April 2009 | Ad 07/04/09\gbp si [email protected]=13845\gbp ic 0.01/13845.01\ (2 pages) |
23 April 2009 | Nc inc already adjusted 07/04/09 (1 page) |
3 April 2009 | Incorporation (17 pages) |
3 April 2009 | Incorporation (17 pages) |