Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director Name | Elizabeth Julie Lashley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Director Name | Mrs Cheryl Rosalie Pack |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Secretary & Director |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Andrew Sheinman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 390 West End Avenue Apartment 8m New York Ny10024 |
Director Name | Dr Bryan Sheinman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ranulf Road London NW2 2DE |
Director Name | Dr Leslie Sheinman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 7 Chesterford Gardens Hampstead London NW3 7DD |
Director Name | Monica Petzal Sheinman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 7 Chesterford Gardens Hampstead London NW3 7DD |
Secretary Name | Mrs Cheryl Rosalie Pack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Mr David Sheinman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1995(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 43 Hermitage Lane London NW2 2HE |
Director Name | Mr David Sheinman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 1993) |
Role | Company Director |
Correspondence Address | 2 The Bishops Avenue London N2 0AN |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,878 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 February 2005 | Bona Vacantia disclaimer (2 pages) |
---|---|
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Return made up to 31/10/01; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (9 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (19 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Return made up to 31/10/97; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 December 1996 | Return made up to 31/10/96; full list of members (16 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Return made up to 31/10/95; full list of members (15 pages) |