Mill Hill
London
NW7 4LH
Director Name | George Kapetanakis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor North Devonshire House 1 Devonshire Stre London W1W 5DS |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Robert Joseph McGuire |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor North Devonshire House 1 Devonshire Stre London W1W 5DS |
Registered Address | 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
68.5k at £0.01 | Anthony Kypreos 69.30% Ordinary |
---|---|
3.8k at £0.01 | Stephanos Pierides 3.88% Ordinary |
3.5k at £0.01 | Nilesh Shah 3.50% Ordinary |
2.7k at £0.01 | Dan Kersh 2.70% Ordinary |
2.7k at £0.01 | Nicholas Stewart Jones 2.70% Ordinary |
2k at £0.01 | Chris Liu 2.02% Ordinary |
1.7k at £0.01 | Richard Britton 1.71% Ordinary |
1.7k at £0.01 | Sarah Jennings 1.71% Ordinary |
1.6k at £0.01 | Linda Margaret Frydrychova 1.60% Ordinary |
1.5k at £0.01 | Galvanise LTD 1.52% Ordinary |
1.5k at £0.01 | Harry Guy Weber-brown 1.52% Ordinary |
1.5k at £0.01 | Quand LTD 1.52% Ordinary |
1.5k at £0.01 | Sam Riddington 1.52% Ordinary |
1.3k at £0.01 | Mark Britten 1.27% Ordinary |
1.3k at £0.01 | Matti Keltanen 1.27% Ordinary |
780 at £0.01 | Felix Greaves 0.79% Ordinary |
500 at £0.01 | Evan Kypreos 0.51% Ordinary |
320 at £0.01 | David Gerber 0.32% Ordinary |
319 at £0.01 | Jonathan Gerber 0.32% Ordinary |
319 at £0.01 | Tracey Ann Wise 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,711 |
Cash | £7,827 |
Current Liabilities | £23,700 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
21 June 2016 | Termination of appointment of Robert Joseph Mcguire as a director on 14 June 2016 (1 page) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
16 February 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
20 January 2016 | Appointment of Mr Robert Joseph Mcguire as a director on 24 November 2015 (3 pages) |
20 January 2016 | Appointment of George Kapetanakis as a director on 24 November 2015 (3 pages) |
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Cancellation of shares. Statement of capital on 25 February 2015
|
28 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
28 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
3 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
23 January 2014 | Purchase of own shares. (3 pages) |
23 January 2014 | Cancellation of shares. Statement of capital on 23 January 2014
|
20 January 2014 | Resolutions
|
17 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
10 September 2013 | Director's details changed for Mr Anthony Kypreos on 26 July 2012 (2 pages) |
10 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
11 February 2013 | Sub-division of shares on 12 December 2012 (5 pages) |
13 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 13 December 2012 (1 page) |
25 July 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
25 July 2012 | Appointment of Mr Anthony Kypreos as a director (2 pages) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|