Gathorne Street
London
E2 0PW
Director Name | Guyon Richard Hayklan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | Sion House Long Drage Hill Tiverton Devon EX16 5AQ |
Director Name | George Reginald Kent Webb |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 28 September 2004) |
Role | Co Secretary |
Correspondence Address | Tasburgh Hall Tasburgh Norwich Norfolk NR15 1NA |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 8 Long Street London E2 8HQ |
Director Name | Mr John Charles Oswald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cliff Road Cowes Isle Of Wight PO31 8BN |
Director Name | Peter Stickland |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 1994) |
Role | Project Manager |
Correspondence Address | 39 Elm Drive Rayleigh Essex SS6 8AB |
Secretary Name | Mr Dermot Patrick Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Grove Crescent Kingsbury London NW9 0LP |
Director Name | Leslie George Inwood |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 January 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Secretary Name | Nicholas James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(11 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Flat 1 124 Purves Road London NW10 5TB |
Secretary Name | Hayklan Concepts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 April 2003) |
Correspondence Address | 8 Long Street London E2 8HQ |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,000 |
Gross Profit | £25,000 |
Net Worth | -£99,129 |
Current Liabilities | £101,129 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2004 | Application for striking-off (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 8 long street london E2 8HQ (1 page) |
22 April 2003 | Secretary resigned (1 page) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members
|
26 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 August 1999 | Return made up to 24/06/99; full list of members (8 pages) |
18 January 1999 | Return made up to 24/06/98; no change of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | Return made up to 24/06/97; no change of members (9 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Secretary resigned (1 page) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 October 1996 | Return made up to 24/06/96; full list of members (7 pages) |
1 October 1996 | Return made up to 24/06/95; full list of members (7 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 January 1996 | Resolutions
|