Mill Hill
London
NW7 3SA
Secretary Name | Mr Thomas Akinyinka Falade |
---|---|
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gloria Ayodeji Falade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111 |
Current Liabilities | £39,467 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 March 2017 | Registered office address changed from 22 Borough Way Potters Bar Hertfordshire EN6 3HB to Concorde House Grenville Place Mill Hill London NW7 3SA on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 22 Borough Way Potters Bar Hertfordshire EN6 3HB to Concorde House Grenville Place Mill Hill London NW7 3SA on 13 March 2017 (2 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Resolutions
|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Secretary's details changed for Mr Thomas Akinyinka Falade on 1 January 2013 (1 page) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Secretary's details changed for Mr Thomas Akinyinka Falade on 1 January 2013 (1 page) |
22 May 2013 | Director's details changed for Mrs Gloria Ayodeji Falade on 1 January 2013 (2 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Registered office address changed from Chartwell House 292 Hale Lane Edgware London HA8 8NP on 22 May 2013 (1 page) |
22 May 2013 | Director's details changed for Mrs Gloria Ayodeji Falade on 1 January 2013 (2 pages) |
22 May 2013 | Registered office address changed from Chartwell House 292 Hale Lane Edgware London HA8 8NP on 22 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for Mr Thomas Akinyinka Falade on 1 January 2013 (1 page) |
22 May 2013 | Director's details changed for Mrs Gloria Ayodeji Falade on 1 January 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from 5 Eyre Close Aylesbury Buckinghamshire HP19 7GQ England on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 5 Eyre Close Aylesbury Buckinghamshire HP19 7GQ England on 22 June 2011 (2 pages) |
8 March 2011 | Incorporation (23 pages) |
8 March 2011 | Incorporation (23 pages) |