Mill Hill
London
NW7 1GG
Secretary Name | Annette Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cheldon Avenue Mill Hill London NW7 1GG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Warick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
50 at 1 | Ms Annette Wells 50.00% Ordinary |
---|---|
50 at 1 | Stephen Mark Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622 |
Cash | £5,762 |
Current Liabilities | £17,336 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2013 | Final Gazette dissolved following liquidation (1 page) |
26 May 2013 | Final Gazette dissolved following liquidation (1 page) |
26 February 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 February 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of affairs with form 4.19 (6 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of affairs with form 4.19 (6 pages) |
9 February 2012 | Registered office address changed from 23 Mountside Stanmore Middx HA7 2DS on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 23 Mountside Stanmore Middx HA7 2DS on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 23 Mountside Stanmore Middx HA7 2DS on 9 February 2012 (2 pages) |
25 July 2011 | Annual return made up to 20 June 2011 Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 20 June 2011 Statement of capital on 2011-07-25
|
23 June 2011 | Director's details changed for Stephen Mark Wells on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Annette Wells on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Annette Wells on 20 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Stephen Mark Wells on 20 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 July 2010 | Annual return made up to 20 June 2010 (14 pages) |
19 July 2010 | Annual return made up to 20 June 2010 (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2008 | Return made up to 20/06/08; no change of members (6 pages) |
11 July 2008 | Return made up to 20/06/08; no change of members (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 November 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
28 November 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
2 August 2006 | Ad 20/06/05--------- £ si 100@1 (2 pages) |
2 August 2006 | Return made up to 20/06/06; full list of members
|
2 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
2 August 2006 | Ad 20/06/05--------- £ si 100@1 (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (20 pages) |
20 June 2005 | Incorporation (20 pages) |