Mill Hill
London
NW7 1LA
Secretary Name | Denise Dawn Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Millwind Court Dollis Road Mill Hill London NW7 1LA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Clifford Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,344 |
Cash | £93,018 |
Current Liabilities | £81,668 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Declaration of solvency (4 pages) |
25 July 2017 | Declaration of solvency (4 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Termination of appointment of Denise Dawn Jamieson as a secretary on 1 April 2014 (1 page) |
11 September 2014 | Termination of appointment of Denise Dawn Jamieson as a secretary on 1 April 2014 (1 page) |
11 September 2014 | Termination of appointment of Denise Dawn Jamieson as a secretary on 1 April 2014 (1 page) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
12 August 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Clifford Robert Jamieson on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Clifford Robert Jamieson on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Clifford Robert Jamieson on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 January 2009 | Capitals not rolled up (2 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
22 December 2007 | Ad 26/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 December 2007 | Ad 26/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
26 April 2007 | Incorporation (12 pages) |
26 April 2007 | Incorporation (12 pages) |