Mill Hill
London
NW7 3EX
Secretary Name | Miss Tashrina Din Chowdhury |
---|---|
Status | Current |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Ellesmere Avenue Mill Hill London NW7 3EX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lemon Uddin Chowdhury 50.00% Ordinary |
---|---|
1 at £1 | Iftekhar Uddin Chowdhury 25.00% Ordinary |
1 at £1 | Imtiaz Uddin Chowdhury 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,396 |
Gross Profit | £64,468 |
Net Worth | £2,502 |
Cash | £362 |
Current Liabilities | £9,142 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
15 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2019 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
23 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to 2 the Broadway Mill Hill London NW7 3LL on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to 2 the Broadway Mill Hill London NW7 3LL on 12 September 2016 (1 page) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
24 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
9 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
10 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 November 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 13 October 2011
|
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Appointment of Miss Tashrina Din Chowdhury as a secretary (2 pages) |
20 October 2011 | Appointment of Mr Lemon Uddin Chowdhury as a director (2 pages) |
20 October 2011 | Appointment of Miss Tashrina Din Chowdhury as a secretary (2 pages) |
20 October 2011 | Appointment of Mr Lemon Uddin Chowdhury as a director (2 pages) |
18 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|