Mill Hill
London
NW7 2DQ
Secretary Name | Mrs Shana Marli Morris |
---|---|
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Tony Morris |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Boyd Wayne Mayover |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Tina Mayover |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
9 at £1 | Shana Marli Morris 9.00% Ordinary |
---|---|
9 at £1 | Tony Morris 9.00% Ordinary |
41 at £1 | Boyd Mayover 41.00% Ordinary |
41 at £1 | Tina Mayover 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,676 |
Cash | £2,682 |
Current Liabilities | £53,702 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 14 May 2020 (11 pages) |
7 June 2019 | Registered office address changed from 6 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 June 2019 (2 pages) |
6 June 2019 | Resolutions
|
6 June 2019 | Appointment of a voluntary liquidator (3 pages) |
6 June 2019 | Statement of affairs (6 pages) |
17 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 January 2018 | Termination of appointment of Boyd Wayne Mayover as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Boyd Wayne Mayover as a director on 15 January 2018 (1 page) |
12 October 2017 | Termination of appointment of Tina Mayover as a director on 1 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Tina Mayover as a director on 1 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr Boyd Wayne Mayover on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Boyd Wayne Mayover on 26 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Tony Morris as a director on 1 September 2016 (2 pages) |
11 August 2017 | Appointment of Tina Mayover as a director on 1 September 2016 (2 pages) |
11 August 2017 | Director's details changed for Mr Tony Morris on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Tina Mayover on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Shana Marli Morris on 26 June 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Mrs Shana Marli Morris on 26 June 2017 (1 page) |
11 August 2017 | Secretary's details changed for Mrs Shana Marli Morris on 1 January 2017 (1 page) |
11 August 2017 | Director's details changed for Mr Tony Morris on 26 June 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Mrs Shana Marli Morris on 26 June 2017 (1 page) |
11 August 2017 | Secretary's details changed for Mrs Shana Marli Morris on 1 January 2017 (1 page) |
11 August 2017 | Appointment of Mr Tony Morris as a director on 1 September 2016 (2 pages) |
11 August 2017 | Director's details changed for Mrs Shana Marli Morris on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Tina Mayover on 26 June 2017 (2 pages) |
11 August 2017 | Appointment of Tina Mayover as a director on 1 September 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 June 2016 | Appointment of Mr Boyd Wayne Mayover as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Boyd Wayne Mayover as a director on 22 June 2016 (2 pages) |
20 May 2016 | Registered office address changed from 7 the Lawns Shenley Herts WD7 9EZ to 6 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 7 the Lawns Shenley Herts WD7 9EZ to 6 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 20 May 2016 (1 page) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 July 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
23 July 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 May 2013 | Termination of appointment of Boyd Mayover as a director (1 page) |
16 May 2013 | Termination of appointment of Boyd Mayover as a director (1 page) |
1 May 2013 | Secretary's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages) |
1 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mr Boyd Wayne Mayover as a director (2 pages) |
1 May 2013 | Appointment of Mr Boyd Wayne Mayover as a director (2 pages) |
1 May 2013 | Director's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages) |
1 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages) |
1 May 2013 | Director's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 September 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
24 September 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
24 September 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 September 2012 (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|