Los Angeles
California
90064 4838
Foreign
Secretary Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2001(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 August 2005) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Mr Leonard Julian Mitchell |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 February 2001) |
Role | Land Agent |
Correspondence Address | 26 Redington Gardens London NW3 7RX |
Secretary Name | Nicholas Hugh Gay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 10 Alverstone Road London NW2 5JT |
Secretary Name | Mr Leonard Julian Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2001) |
Role | Surveyor |
Correspondence Address | 26 Redington Gardens London NW3 7RX |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £606,447 |
Cash | £799,069 |
Current Liabilities | £192,622 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
15 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 14/12/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members
|
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 26 redington gdns hampstead london NW3 7RX (1 page) |
2 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |