Hampstead Garden Suburb
London
NW11 6JD
Director Name | Diana Carol Bromley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2005) |
Role | Solicitor |
Correspondence Address | 130 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Director Name | Mr Jarvis Joseph Astaire |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | John Bruce Dawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Dale View Cockermouth Cumbria CA13 9EN |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1995) |
Role | Executive |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Secretary Name | Mr Derek Gordon Vobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 21 Glover Road Pinner Middlesex HA5 1LQ |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
28 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
20 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 June 2003 | Return made up to 01/06/03; no change of members (4 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 October 2001 | Resolutions
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 01/06/01; full list of members
|
12 April 2001 | Director resigned (2 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditors statement (1 page) |
18 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: the wembley stadium wembley middlesex HA9 0DW (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
15 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 October 1995 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |