ACTON MILL HILL DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACTON MILL HILL DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01420976

Incorporation date

17/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Horn Lane, London W3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon01/03/2019
Confirmation statement made on 2018-02-28 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2018
Notification of Andrew Gary Macdougall as a person with significant control on 2016-04-06
dot icon16/01/2018
Notification of Gary Alexander Macdougall as a person with significant control on 2016-04-06
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/03/2017
Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to 140 Horn Lane London W3 6PA on 2017-03-01
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2014-09-02
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/02/2014
Director's details changed for Andrew Gary Macdougall on 2013-01-01
dot icon10/02/2014
Director's details changed for Mr Gary Alexander Macdougall on 2013-01-01
dot icon10/02/2014
Termination of appointment of Jeanne Macdougall as a secretary
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Secretary's details changed for Jeanne Macdougall on 2012-05-04
dot icon12/11/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2013
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-01-01
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2010
Termination of appointment of Jeanne Macdougall as a director
dot icon17/08/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/08/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2010
Administrative restoration application
dot icon25/08/2009
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Director appointed andrew gary macdougall
dot icon12/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Director's particulars changed
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 31/12/05; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 140 horn lane, acton, london, W3 6PA
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
New director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 31/12/03; full list of members
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned;director resigned
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon04/01/1999
Amended accounts made up to 1997-12-31
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Registered office changed on 25/01/98 from: 172 avenue road, acton, london W3 8QQ
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon09/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Return made up to 31/12/93; no change of members
dot icon07/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon10/06/1992
Accounts for a small company made up to 1991-12-31
dot icon19/12/1991
Return made up to 31/12/91; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-12-31
dot icon12/03/1991
Return made up to 31/12/90; no change of members
dot icon10/09/1990
Accounts for a small company made up to 1989-12-31
dot icon10/09/1990
Return made up to 31/12/89; full list of members
dot icon11/09/1989
Accounts for a small company made up to 1988-12-31
dot icon08/09/1989
Return made up to 31/12/88; full list of members
dot icon27/09/1988
Declaration of satisfaction of mortgage/charge
dot icon29/07/1988
Accounts for a small company made up to 1987-12-31
dot icon29/07/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1986-12-31
dot icon21/04/1987
Return made up to 31/12/86; full list of members
dot icon10/03/1987
Return made up to 31/12/85; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,159.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
192.63K
-
0.00
3.16K
-
2021
2
192.63K
-
0.00
3.16K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

192.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Gary Macdougall
Director
01/01/2008 - Present
-
Macdougall, Jeanne
Director
10/01/2004 - 01/12/2009
-
Macdougall, Jeanne
Secretary
01/01/2003 - 01/01/2013
1
Macdougall, Alexander
Secretary
10/12/1992 - 01/01/2003
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTON MILL HILL DEVELOPMENT COMPANY LIMITED

ACTON MILL HILL DEVELOPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 17/05/1979 with the registered office located at 140 Horn Lane, London W3 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTON MILL HILL DEVELOPMENT COMPANY LIMITED?

toggle

ACTON MILL HILL DEVELOPMENT COMPANY LIMITED is currently Dissolved. It was registered on 17/05/1979 and dissolved on 06/06/2023.

Where is ACTON MILL HILL DEVELOPMENT COMPANY LIMITED located?

toggle

ACTON MILL HILL DEVELOPMENT COMPANY LIMITED is registered at 140 Horn Lane, London W3 6PA.

What does ACTON MILL HILL DEVELOPMENT COMPANY LIMITED do?

toggle

ACTON MILL HILL DEVELOPMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACTON MILL HILL DEVELOPMENT COMPANY LIMITED have?

toggle

ACTON MILL HILL DEVELOPMENT COMPANY LIMITED had 2 employees in 2021.

What is the latest filing for ACTON MILL HILL DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.