Henden
London
NW4 3SZ
Secretary Name | Sandra Lynn Radcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1992(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 02 October 2007) |
Role | Secretary |
Correspondence Address | 13 Hollyview Close London NW4 3SZ |
Director Name | Suzana Radcliffe |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | 7 Henson Avenue London NW2 4AR |
Secretary Name | Suzana Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | 7 Henson Avenue London NW2 4AR |
Registered Address | Daws House 33-35 Daws Lane Mill Hill London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,671 |
Current Liabilities | £17,411 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Application for striking-off (1 page) |
21 September 2006 | Return made up to 30/06/06; full list of members (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
20 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: hill house highgate hill london N19 5UU (1 page) |
25 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Return made up to 30/06/99; full list of members (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Return made up to 30/06/98; no change of members (5 pages) |
27 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 August 1995 | Return made up to 30/06/95; full list of members (12 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |