8 MILE CORPORATION LIMITED
Liquidation (when checked on 1 Jan 2015)
Address
8 MILE CORPORATION LIMITED
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Classification:
EAST FINCHLEY
LONDON
N2 8EY
(1,778 companies also use this postcode, this might be a mail forwarding service address)
Retail sale of clothing in specialised stores
Legal Information
Company Registration No.:
06741583
Incorporation Date:
5 Nov 2008
Financial Year End:
31 Mar
Capital:
£1.00
on 21 Dec 2012
For period ending:
31 Mar 2012
Filed on:
1 May 2012
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
5 Nov 2012
Filed on:
21 Dec 2012
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
6 Aug 2014
8 MILE CORPORATION LIMITED
(Company Number 06741583 )
Registered office: Langley House, Park Road, East Finchley, London
N2 8EY
Principal trading address: Second Floor Cardiff House, Tilling Road,
London, NW2 1LJ
Notice is hereby given, pursuant to Section 94 of the Insolvency Act
1986, that a General Meeting of the Members of the Company will be
held at Langley House, Park Road, London N2 8EY on 30 September
2014 at 10.00 am, for the purpose of having an account laid before
them and to receive the Liquidator’s report, showing how the
winding-up of the Company has been conducted and its property
disposed of, and of hearing any explanation that may be given by the
Liquidator. Any Member entitled to attend and vote at the above
meeting is entitled to appoint a proxy to attend and vote instead of
him, and such proxy need not also be a Member. Proxies must be
lodged at Accura Accountants Business Recovery Turnaround Ltd,
Langley House, Park Road, East Finchley, London N2 8EY by 12.00
noon on 29 September 2014 in order that the Member be entitled to
vote.
Date of Appointment: 1 April 2014
Office Holder details: Alan Simon, (IP No. 008635) of Accura
Accountants Business Recovery Turnaround Ltd, Langley House,
Park Road, East Finchley, London N2 8EY
Further details contact: Alan Simon, Tel: 020 8444 200. Alternative
contact: Navjeet Mann
Alan Simon, Liquidator
30 July 2014
7 Apr 2014
8 MILE CORPORATION LIMITED
(Company Number 06741583 )
Registered office: Langley House, Park Road, East Finchley, London,
N2 8EY
Principal trading address: Second Floor Cardiff House, Tilling Road,
London, NW2 1LJ
At a General Meeting of the Company duly convened and held at
Langley House, Park Road, East Finchley, London, N2 8EY on 01
April 2014, the following resolutions were passed as a Special
Resolution and as an Ordinary Resolution respectively:
“That the Company be wound up voluntarily and that Alan Simon, of
Accura Accountants Business Recovery Turnaround Ltd, Langley
House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be
and is appointed Liquidator of the Company for the purposes of such
winding up.”
For further details contact: Alan Simon, Tel: 020 8444 2000.
Alternative contact: Sam Langton.
Helen Downes, Director
01 April 2014
7 Apr 2014
8 MILE CORPORATION LIMITED
(Company Number 06741583 )
Registered office: Langley House, Park Road, East Finchley, London,
N2 8EY
Principal trading address: Second Floor Cardiff House, Tilling Road,
London, NW2 1LJ
Notice is hereby given that Creditors of the above named Company
are required, on or before 20 May 2014, to send their names and
addresses and particulars of their debts or claims and the names and
addresses of their solicitors (if any) to Alan Simon (IP No 008635) of
Accura Accountants Business Recovery Turnaround Ltd, Langley
House, Park Road, East Finchley London, N2 8EY, the Liquidator of
the Company, and if so required by notice in writing from the
Liquidator, by their solicitors or personally, to come in and prove their
debts or claims at such time and place as shall be specified in any
such notice, or in default thereof they will be excluded from the
benefit of any distribution made before such debts are proved. Note:
This notice is purely formal. All known creditors have been or will be
paid in full. The directors have made a Declaration of Solvency, and
the Company is being wound up for the purposes of a Members
Voluntary Liquidation.
Date of Appointment: 1 April 2014.
For further details contact: Alan Simon, Tel: 020 8444 2000.
Alternative contact: Navjeet Mann.
Alan Simon, Liquidator
01 April 2014
7 Apr 2014
05073555 LIMITED
Nature of Business: Construction of domestic buildings
Type of Liquidation: Members
Registered office: CBA, 39 Castle Street, Leicester LE1 5WN
Principal trading address: Estate Office, Rushton Hall, Rushton,
Northamptonshire NN14 1RR
Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5W N
Office Holder Number(s): 9115
Date of Appointment: 27 March 2014
By whom Appointed: Members
Additional contact: Further information about this case is available
from Pooja Ghelani at the offices of CBA on 0116 262 6804 or at
leics@cba-insolvency.co.uk
(Company Number 06741583 )
Recently Filed Documents - 15 available
- Annual Return As At 5 Nov 12 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Mar 12 - £4.99
- Annual Accounts For Year Ended 31 Mar 11 - £4.99
- Change of particulars for director - £4.99
- Annual Return As At 5 Nov 11 (not accounts) - £4.99
Directors and Secretaries
Complete Secretarial Solutions Limited | |
30 Jun 2009 ⇒ Present ( 8 Years ) | Company Secretary |
Helen Downes | |
5 Nov 2008 ⇒ Present ( 9 Years ) | Director |
Previous Addresses
118-120 KENTON ROAD
HARROW
MIDDX
HA3 8AL
HARROW
MIDDX
HA3 8AL
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2012 | 1 May 2012 | 2 |
31 Mar 2011 | 2 Mar 2012 | 12 |
31 Mar 2010 | 27 Sep 2010 | 6 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 12
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Director Names
- INDEPENDENCE WORKS LIMITED
- LA SOCIETE APPAREL LIMITED
- MAINLY BLACK LONDON LIMITED
- CRE 61 LTD
- More...
Companies With Same Post Code
- FAIRFIELD DISPLAYS AND LIGHTING LTD.
- CABVISION LIMITED
- CANDELA MEDIA LIMITED
- RBS UTILITIES LIMITED
- SOLENT INTERIOR SYSTEMS LIMITED
- More...
Activity
This company viewed 1 time in the last few years