Hendon
London
NW4 2TB
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mrs Doris Gardner |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Wildwood Road London NW11 6TP |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Closed |
Appointed | 17 February 2000(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Jack Gardner |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 23 Cedar Drive London N2 0PS |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Jack Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2000) |
Role | Company Director |
Correspondence Address | 23 Cedar Drive London N2 0PS |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 14 March 1996(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £774,340 |
Cash | £646,730 |
Current Liabilities | £16,542 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
16 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Return made up to 16/12/04; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
11 March 2003 | Return made up to 16/12/02; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 March 2002 | Return made up to 16/12/01; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2001 | Return made up to 16/12/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 16/12/99; full list of members (7 pages) |
29 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 June 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 16/12/97; no change of members (11 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
11 March 1997 | Return made up to 16/12/96; no change of members (12 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 June 1996 | New director appointed (4 pages) |
12 February 1996 | Return made up to 16/12/95; full list of members
|
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |