52-54 High Holborn
London
WC1V 6RL
Director Name | Mrs Diana Adda |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 2 47 Harvey Road Slough SL3 8HZ |
Director Name | Mr Gurpreet Singh Malhi |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(1 day after company formation) |
Appointment Duration | 5 years (resigned 10 January 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 465c Hornsey Road London N19 4DR |
Director Name | Miss Natasha Appiah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 08 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400k at £1 | Malhi Gurpreet Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £451,735 |
Cash | £77,220 |
Current Liabilities | £59,033 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 26 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2018 (overdue) |
19 September 2023 | Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 19 September 2023 (2 pages) |
---|---|
21 March 2023 | Liquidators' statement of receipts and payments to 14 January 2023 (30 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 14 January 2022 (22 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 14 January 2021 (26 pages) |
26 May 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (33 pages) |
15 January 2020 | Removal of liquidator by creditors (3 pages) |
15 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 December 2019 (2 pages) |
16 September 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (16 pages) |
10 June 2019 | Registered office address changed from Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 10 June 2019 (2 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (14 pages) |
28 March 2018 | Appointment of a voluntary liquidator (3 pages) |
12 February 2018 | Registered office address changed from 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX England to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 12 February 2018 (2 pages) |
30 January 2018 | Appointment of a voluntary liquidator (3 pages) |
30 January 2018 | Resolutions
|
30 January 2018 | Statement of affairs (7 pages) |
5 December 2017 | Registered office address changed from 1st Floor 465C Hornsey Road London N19 4DR England to 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 1st Floor 465C Hornsey Road London N19 4DR England to 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX on 5 December 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Gurpreet Singh Malhi as a director on 10 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Gurpreet Singh Malhi as a director on 10 January 2017 (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Appointment of Mr Baljinder Singh Binning as a director on 23 December 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Appointment of Mr Baljinder Singh Binning as a director on 23 December 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Registered office address changed from Keystone House 17 Ware Road Hertford SG13 7DZ to 1st Floor 465C Hornsey Road London N19 4DR on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Keystone House 17 Ware Road Hertford SG13 7DZ to 1st Floor 465C Hornsey Road London N19 4DR on 4 April 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
10 March 2014 | Termination of appointment of Natasha Appiah as a director (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 March 2014 | Termination of appointment of Natasha Appiah as a director (1 page) |
27 February 2014 | Statement of capital following an allotment of shares on 4 January 2012
|
27 February 2014 | Statement of capital following an allotment of shares on 4 January 2012
|
27 February 2014 | Appointment of Mr Gurpreet Singh Malhi as a director (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Mr Gurpreet Singh Malhi as a director (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 4 January 2012
|
27 February 2014 | Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | Company name changed millsdale services LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed millsdale services LIMITED\certificate issued on 25/02/14
|
6 November 2013 | Registered office address changed from 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Diana Adda as a director (1 page) |
5 November 2013 | Appointment of Miss Natasha Appiah as a director (2 pages) |
5 November 2013 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Diana Adda as a director (1 page) |
5 November 2013 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Miss Natasha Appiah as a director (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Incorporation (24 pages) |
3 January 2012 | Incorporation (24 pages) |