Mill Hill
London
NW7 4JR
Secretary Name | Michelle Jane Lubins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Brickmakers Lane Hemel Hempstead Hertfordshire HP3 8NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr Michael Lubins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,082 |
Current Liabilities | £89,479 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Delivered on: 12 August 2008 Persons entitled: Hari Exporters & Importers Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,491.88 including vat in the deposit account. Outstanding |
---|---|
29 July 2005 | Delivered on: 10 August 2005 Persons entitled: Deepak Chainrai Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,937.50 including vat in the deposit account. Outstanding |
29 July 2005 | Delivered on: 10 August 2005 Persons entitled: Hari Exporters & Importers Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of 6,491.88 including vat in the deposit account. Outstanding |
12 November 2002 | Delivered on: 15 November 2002 Persons entitled: Deepak Chainrai Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2937.50 lodged in a deposit account with lloyds tsb bank PLC. Outstanding |
21 October 2002 | Delivered on: 23 October 2002 Persons entitled: Hari Exporters & Importers Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6491.88 in the name of layard horsfall solicitors and lodged in deposit account with coutts & co 440 strand london WC2. Outstanding |
4 September 2017 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 4 September 2017 (2 pages) |
---|---|
22 August 2017 | Appointment of a voluntary liquidator (1 page) |
22 August 2017 | Statement of affairs (9 pages) |
22 August 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Michelle Jane Roy on 30 April 2014 (1 page) |
8 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
11 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (5 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
22 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
26 April 1999 | Incorporation (17 pages) |