Hampstead Garden Suburb
London
NW11 6JD
Director Name | Thomas Joseph Kelly |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(77 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 January 2010) |
Role | Retired |
Correspondence Address | 8 Swinton Close Wembley Middlesex HA9 9HW |
Director Name | Terence Leslie Radley |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(77 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 January 2010) |
Role | Driving Instructer |
Correspondence Address | 23 Sunny Bank Road Potters Bar Hertfordshire EN6 2NW |
Secretary Name | Terence Leslie Radley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 January 2010) |
Role | Driving Instructor |
Correspondence Address | 23 Sunny Bank Road Potters Bar Hertfordshire EN6 2NW |
Director Name | George Albert Luesley |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1996) |
Role | Premises Manager |
Correspondence Address | 44 Mayflower Lodge Regents Park Road Finchley London N3 |
Director Name | Albert Edward Tolley |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 1021a Finchley Road London Nw11 |
Secretary Name | Ralph Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 10 Pursley Road London NW7 2BT |
Director Name | Donald Warwick Cuthbert |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1994) |
Role | Marketing Manger |
Correspondence Address | 36 Erskine Hill London NW11 6HD |
Director Name | Malcolm Neill Faint |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(69 years, 6 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 November 1990) |
Role | Insurance Manager |
Correspondence Address | 126 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Director Name | Ralph Gilmour |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 10 Pursley Road London NW7 2BT |
Director Name | Douglas Thomas James Gray |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(69 years, 6 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 19 St Georges Road Golders Green London NW11 0LU |
Secretary Name | Lynda Francis Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(69 years, 6 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 107 Engel Park Mill Hill London NW7 2HN |
Director Name | Mr Michael Richard Edward Tolley |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(69 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 02 December 2003) |
Role | Maintenance Engineer |
Correspondence Address | 1021a Finchley Road London NW11 7ES |
Director Name | Alan Alfred Hillier |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 2 Stonegate Court Buck Lane London NW9 0AL |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £566,248 |
Cash | £582,116 |
Current Liabilities | £15,868 |
Latest Accounts | 31 March 2008 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2010 | Final Gazette dissolved following liquidation (1 page) |
22 October 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
22 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
22 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 23 sunnybank road potters bar hertfordshire EN6 2NW (1 page) |
15 December 2008 | Declaration of solvency (3 pages) |
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Registered office changed on 15/12/2008 from 23 sunnybank road potters bar hertfordshire EN6 2NW (1 page) |
15 December 2008 | Declaration of solvency (3 pages) |
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Resolutions
|
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
11 September 2008 | Annual return made up to 21/08/08 (3 pages) |
11 September 2008 | Annual return made up to 21/08/08 (3 pages) |
10 September 2007 | Annual return made up to 21/08/07 (4 pages) |
10 September 2007 | Annual return made up to 21/08/07 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Annual return made up to 21/08/06 (4 pages) |
11 September 2006 | Annual return made up to 21/08/06 (4 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: the golders green club, 983 finchley road, london NW11 7HB (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: the golders green club, 983 finchley road, london NW11 7HB (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 September 2005 | Annual return made up to 21/08/05 (4 pages) |
2 September 2005 | Annual return made up to 21/08/05 (4 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 August 2004 | Annual return made up to 21/08/04 (4 pages) |
27 August 2004 | Annual return made up to 21/08/04 (4 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 November 2003 | Memorandum and Articles of Association (10 pages) |
14 November 2003 | Memorandum and Articles of Association (10 pages) |
20 September 2003 | Annual return made up to 21/08/03
|
20 September 2003 | Annual return made up to 21/08/03 (6 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (19 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (19 pages) |
19 September 2002 | Annual return made up to 21/08/02 (6 pages) |
19 September 2002 | Annual return made up to 21/08/02 (6 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
10 September 2001 | Annual return made up to 21/08/01
|
10 September 2001 | Annual return made up to 21/08/01 (5 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 September 2000 | Annual return made up to 21/08/00 (5 pages) |
15 September 2000 | Annual return made up to 21/08/00 (5 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
19 October 1999 | Annual return made up to 21/08/99
|
19 October 1999 | Annual return made up to 21/08/99 (4 pages) |
18 October 1999 | Memorandum and Articles of Association (14 pages) |
18 October 1999 | Memorandum and Articles of Association (14 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 August 1998 | Annual return made up to 21/08/98 (4 pages) |
14 August 1998 | Annual return made up to 21/08/98 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1996 | Annual return made up to 21/08/96 (4 pages) |
22 December 1996 | Annual return made up to 21/08/96 (4 pages) |
11 June 1996 | Annual return made up to 21/08/95
|
11 June 1996 | Annual return made up to 21/08/95 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 March 1922 | Incorporation (26 pages) |
9 March 1922 | Incorporation (26 pages) |