Hampstead Garden Suburb
London
NW11 7LA
Director Name | Mr Harold Hamilton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 194 Golders Green Road London NW11 9AL |
Director Name | Mr Howard Hamilton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hampstead Way Hampstead Garden Suburb London NW11 7LH |
Director Name | Mrs Sheila Hamilton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 194 Golders Green Road London NW11 9AL |
Secretary Name | Mr Harold Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 194 Golders Green Road London NW11 9AL |
Registered Address | 133 Golders Green Road London NW11 8HJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192,875 |
Cash | £5,220 |
Current Liabilities | £65,932 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 August 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
17 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Statement of affairs (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 August 1997 | Return made up to 16/07/97; no change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 August 1996 | Return made up to 16/07/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
10 May 1995 | Return made up to 16/07/94; no change of members (6 pages) |