London
W1U 1BW
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 07 November 2003) |
Role | Surveyor |
Correspondence Address | 8 Long Street London E2 8HQ |
Secretary Name | Mr Dermot Patrick Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Grove Crescent Kingsbury London NW9 0LP |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
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 21 January 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | George Reginald Kent Webb |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2007) |
Role | Co Secretary |
Correspondence Address | Tasburgh Hall Tasburgh Norwich Norfolk NR15 1NA |
Secretary Name | Mr Guyon Richard Hayklan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(19 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Picton Place London W1U 1BW |
Director Name | Mrs Sofia Cole |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Sion House Longdrag Hill Tiverton Devon EX16 5AQ |
Secretary Name | Hayklan Concepts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 07 October 2005) |
Correspondence Address | 8 Long Street London E2 8HQ |
Registered Address | 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £257,829 |
Cash | £1,487 |
Current Liabilities | £3,156 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Termination of appointment of Sofia Cole as a director (1 page) |
14 October 2009 | Termination of appointment of Sofia Cole as a director (1 page) |
28 January 2009 | Return made up to 29/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 29/10/08; full list of members (3 pages) |
16 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 29/10/06; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
5 January 2007 | Return made up to 29/10/06; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 21 colebrooke row islington london N1 8AP (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 21 colebrooke row islington london N1 8AP (1 page) |
7 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 29/10/02; full list of members
|
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
16 November 2000 | Return made up to 29/10/00; full list of members
|
16 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 17/18 picton place london W1M 5DE (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 17/18 picton place london W1M 5DE (1 page) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
26 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Return made up to 29/10/98; full list of members (8 pages) |
26 November 1998 | Return made up to 29/10/98; full list of members (8 pages) |
26 November 1998 | Director's particulars changed (1 page) |
23 December 1997 | Return made up to 29/10/97; no change of members (6 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Return made up to 29/10/97; no change of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1996 | Return made up to 29/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 29/10/96; full list of members (6 pages) |
17 September 1996 | Return made up to 29/10/95; full list of members (9 pages) |
17 September 1996 | Return made up to 29/10/95; full list of members (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |