Hendon
London
NW4 4AH
Director Name | Ian Anthony Randolph |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 20 years (closed 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Russell Hill Road Purley Surrey CR8 2LF |
Secretary Name | Leslie Serlui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 20 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Norfolk Crescent Hyde Park London W2 2YS |
Director Name | Andrew Harry Grant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 18 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Harvey Cohen |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(42 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 100 Avenue Road London NW3 3HF |
Director Name | Andrew Harry Grant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(42 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 100 Avenue Road London NW3 3HF |
Secretary Name | Robert Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(42 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 100 Avenue Road London NW3 3HF |
Director Name | John Howard Abraham Corre |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 58-60 Berners Street London W1P 4JS |
Director Name | Peter John Kelsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1996) |
Role | Financial Adviser |
Correspondence Address | Keepers Cottage 73 Linkfield Street Redhill RH1 6BY |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,456 |
Cash | £32,218 |
Current Liabilities | £39,420 |
Latest Accounts | 31 March 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Order of court - dissolution void (5 pages) |
8 September 2008 | Order of court - dissolution void (5 pages) |
24 July 2006 | Dissolved (1 page) |
24 July 2006 | Dissolved (1 page) |
24 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2004 | Statement of affairs (5 pages) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Statement of affairs (5 pages) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Nc inc already adjusted 20/08/03 (1 page) |
13 November 2003 | Nc inc already adjusted 20/08/03 (1 page) |
13 November 2003 | Ad 20/08/03--------- £ si 35000@1=35000 £ ic 21000/56000 (3 pages) |
13 November 2003 | Ad 20/08/03--------- £ si 35000@1=35000 £ ic 21000/56000 (3 pages) |
13 November 2003 | Resolutions
|
1 October 2003 | Registered office changed on 01/10/03 from: 58-60 berners street london W1T 3JS (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 58-60 berners street london W1T 3JS (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Appointment of a voluntary liquidator (1 page) |
29 September 2003 | Declaration of solvency (3 pages) |
29 September 2003 | Appointment of a voluntary liquidator (1 page) |
29 September 2003 | Declaration of solvency (3 pages) |
29 September 2003 | Resolutions
|
20 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 April 2003 | Nc inc already adjusted 01/12/02 (1 page) |
3 April 2003 | Ad 01/12/02--------- £ si 20000@1=20000 £ ic 1000/21000 (3 pages) |
3 April 2003 | Nc inc already adjusted 01/12/02 (1 page) |
3 April 2003 | Ad 01/12/02--------- £ si 20000@1=20000 £ ic 1000/21000 (3 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
21 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
31 May 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 May 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 March 2000 | Return made up to 23/01/00; full list of members (8 pages) |
14 March 2000 | Return made up to 23/01/00; full list of members (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 23/01/98; no change of members
|
10 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 23/01/96; full list of members
|
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 June 1983 | Resolutions
|
17 June 1983 | Resolutions
|
26 September 1949 | Incorporation (11 pages) |
26 September 1949 | Incorporation (11 pages) |