Highgate Gardens
London
N6 5EQ
Secretary Name | Mr Sarvindra Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2000(16 years after company formation) |
Appointment Duration | 9 years (closed 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | Snowville UK Limited (Corporation) |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Status | Closed |
Appointed | 28 October 1998(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 January 2010) |
Correspondence Address | 36 Upper Brook Street London W1K 7QJ |
Director Name | David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Audley Street Mayfair London W1K 6ZN |
Director Name | Frederick John Neild |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Laurier Road Dartmouth Park London NW5 1SD |
Secretary Name | Frederick John Neild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 5 Laurier Road Dartmouth Park London NW5 1SD |
Secretary Name | Louisa Jane Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 69 Redcliffe Close London SW5 9HZ |
Secretary Name | Mr Sarvindra Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Village London N6 5EQ |
Director Name | Robert Neil Bruce Carmichael |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stanhope Mews East London SW7 5QT |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Secretary Name | Mr Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Secretary Name | C I Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2000) |
Correspondence Address | PO Box 302 Westway Chambers 39 Don Street St Helier Jersey JE4 8UA |
Registered Address | 36 Upper Brook Street London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
728.5k at 1 | Sarvindra Singh 100.00% Ordinary |
---|
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2009 | Application for striking-off (1 page) |
17 September 2009 | Application for striking-off (1 page) |
3 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
25 July 2008 | Accounts made up to 31 October 2007 (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 August 2007 | Accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 September 2006 | Accounts made up to 31 October 2005 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (4 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members
|
21 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
8 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
11 November 2003 | Accounts made up to 31 October 2003 (4 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
5 June 2003 | Accounts made up to 31 October 2002 (4 pages) |
20 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
10 October 2002 | Accounts made up to 31 October 2001 (9 pages) |
14 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
31 August 2001 | Accounts made up to 31 October 2000 (8 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (8 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 14/01/01; full list of members
|
16 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
16 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
14 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
25 May 1999 | Return made up to 14/01/99; full list of members (6 pages) |
25 May 1999 | Return made up to 14/01/99; full list of members (6 pages) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 great cumberland place london W1H 7AL (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 36 upper brook street london W1Y 1PE (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 36 upper brook street london W1Y 1PE (1 page) |
18 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
23 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
9 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 14/01/97; full list of members
|
2 April 1996 | Return made up to 14/01/96; no change of members (6 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Return made up to 14/01/96; no change of members
|
12 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
12 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
16 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
16 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |