Mill Hill
NW7 3QD
Secretary Name | Mansoreh Zafarani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 12 Sefton Avenue Mill Hill NW7 3QD |
Director Name | Hassan Zafarani |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 31 March 2004) |
Role | Retailing |
Correspondence Address | 12 Sefton Avenue Mill Hill London NW7 3QD |
Secretary Name | Farzaneh Madelat Saffari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 12 Sefton Avenue Mill Hill London NW7 3QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 27 Durham Road Birtley County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2,983 |
Cash | £52,109 |
Current Liabilities | £49,126 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 June 2005 | Return made up to 20/03/05; full list of members (6 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 321P mayoral way team valley trading esta gateshead tyne & wear NE11 0RT (1 page) |
12 May 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 20/03/03; full list of members (6 pages) |
21 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
18 April 2001 | Return made up to 20/03/01; full list of members
|
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 27 harraton terrace durham road, birtley chester le street county durham DH3 2QG (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (14 pages) |