6 The Broadway
Mill Hill
London
NW7 3LL
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(29 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr George Henry Reginald Ward |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Way Borehamwood Herts WD6 2AZ |
Director Name | Mr Boguslaw Ludwik Zielinski |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2006) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge View The Ridgeway Northaw Hertfordshire EN6 4BE |
Secretary Name | Stuart Robert George Englefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 47 Wroths Path Loughton Essex IG10 1SH |
Registered Address | 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.01 | G.h.r. Ward 50.00% Ordinary |
---|---|
5k at £0.01 | G.p. Combined Commercial Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,236 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 17 December 2012 (1 page) |
3 October 2012 | Termination of appointment of George Ward as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page) |
4 January 2010 | Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
7 February 2007 | Director resigned (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
24 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Return made up to 28/12/01; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (9 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members
|
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |