Hampstead
London
NW3 1TU
Director Name | Michael Hayes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(30 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 54 Gayton Road London NW3 1TU |
Secretary Name | Annetta Beth Boyett |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 October 2002(41 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 54 Gayton Road Hampstead London NW3 1TU |
Secretary Name | Margaret Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(30 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 16a Hemingford Road London N1 0JU |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,774 |
Cash | £10,223 |
Current Liabilities | £9,799 |
Latest Accounts | 31 October 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | Application for striking-off (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
20 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
6 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
29 November 2002 | Return made up to 07/11/02; full list of members
|
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
30 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
21 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
10 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (13 pages) |
30 November 1999 | Return made up to 07/11/99; full list of members
|
16 August 1999 | Registered office changed on 16/08/99 from: no 1 clerkenwell green london EC1R 0DE (1 page) |
16 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
4 January 1999 | Return made up to 07/11/98; full list of members (6 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | £ nc 100/150 06/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Ad 06/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 March 1998 | Memorandum and Articles of Association (6 pages) |
22 January 1998 | Return made up to 07/11/97; no change of members (4 pages) |
21 April 1997 | Return made up to 07/11/96; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (13 pages) |
29 October 1996 | Return made up to 07/11/95; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |