Hampstead Way
London
NW11 7DX
Director Name | Mr Harvey Raymond Bratt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 May 2002) |
Role | Solicitor Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaufort Gardens Hendon London NW4 3QN |
Director Name | Mr Christopher Frederick Bennett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1996) |
Role | Solicitor |
Correspondence Address | 48a High Street Ruislip Middlesex HA4 7AN |
Secretary Name | Mr Peter Edward Copler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 48a High Street Ruislip Middlesex HA4 7AN |
Director Name | Dan Sion |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 September 1996(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 1997) |
Role | Chief Executive |
Correspondence Address | 48 Woodlands London NW11 9QS |
Registered Address | 11 Lanark Square Glengall Bridge London E14 9RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,412 |
Current Liabilities | £3,100 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (1 page) |
9 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
27 May 1998 | Return made up to 31/03/98; full list of members
|
20 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
17 April 1997 | Return made up to 31/03/97; no change of members
|
23 September 1996 | New director appointed (1 page) |
27 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 August 1996 | New secretary appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 48A high street ruislip middlesex HA4 7AL (1 page) |
18 July 1995 | Return made up to 31/03/95; full list of members (4 pages) |