Hadley Wood
Hertfordshire
EN4 0JU
Secretary Name | Leroy Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 May 2006) |
Role | Accountant |
Correspondence Address | 35a Belton Road London NW2 5PD |
Director Name | Mr Neil David Gibbons |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Crescent London NW2 6HA |
Secretary Name | Helen Odysseos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Flat B 57 Birnam Road London N4 3LJ |
Secretary Name | Mr Paul Anthony Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Hartford Road Bexley Kent DA5 1NL |
Secretary Name | Maura Maryka Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 1998) |
Role | Company Director |
Correspondence Address | 16 Eton Garages Belsize Park London NW3 4PE |
Registered Address | 7th Floor York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£582,703 |
Cash | £390 |
Current Liabilities | £683,140 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 July 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Return made up to 04/04/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 04/04/99; full list of members
|
9 August 2000 | Return made up to 04/04/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 July 1998 | Return made up to 04/04/98; no change of members (5 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 12 oval road london NW1 7DH (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: unit 32 third floor camden lock place chalk farm road londpn NW1 8AF (1 page) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
28 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |
3 February 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
8 March 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
2 March 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
7 October 1992 | Accounts for a small company made up to 30 April 1991 (7 pages) |
4 April 1988 | Incorporation (12 pages) |