Hampstead
London
NW3 6AR
Director Name | Horst Gerhard Hermann Kleinschmidt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 81 Main Street Greyton 7233 South Africa |
Director Name | Paul Gerard Eaton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2003(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rockhaven Epsom Road West Horsley Leatherhead Surrey KT24 6DY |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 November 2008) |
Correspondence Address | Abbacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Reginald Henry Fulbrook Austin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1993) |
Role | Professor Of Law |
Correspondence Address | 6 Durban Road Avondale Harare Zimbabwe |
Director Name | Diana Clavering Collins |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1993) |
Role | Housewife |
Correspondence Address | Mill House Chappel Road Mount Bures Suffolk CO8 5AX |
Director Name | The Most Reverend Ernest Urban Trev Huddleston |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1993) |
Role | Archbishop |
Correspondence Address | 64 Essex Road London N1 8LR |
Secretary Name | Mr Joseph Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1993) |
Role | Solicitor |
Correspondence Address | 10 Chalgrove Gardens Finchley London N3 3PN |
Secretary Name | Mr William Henry Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Frognal Hampstead London NW3 6AR |
Secretary Name | Mrs Jacqueline Anne Shawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 63 Hatfield Close Wellingborough Northamptonshire NN8 3FF |
Secretary Name | Birkbeck Montagu'S (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Correspondence Address | 7 St Bride Street London EC4A 4AT |
Registered Address | C/O Penningtons Solicitors Llp 6th Floor Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,157 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2008 | Application for striking-off (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 March 2008 | Annual return made up to 28/02/08 (3 pages) |
6 March 2008 | Secretary's change of particulars / pennsec LIMITED / 01/01/2008 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: bucklersbury house (first floor) 83 cannon street london EC4N 8PE (1 page) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Annual return made up to 28/02/07 (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2006 | Annual return made up to 28/02/06 (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 April 2005 | Annual return made up to 28/02/05 (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 March 2004 | Resolutions
|
6 March 2004 | Annual return made up to 28/02/04 (4 pages) |
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
15 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
10 March 2003 | Annual return made up to 28/02/03 (4 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 March 2002 | Annual return made up to 28/02/02
|
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 March 2001 | Annual return made up to 28/02/01 (3 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
6 March 2000 | Annual return made up to 28/02/00 (3 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (8 pages) |
30 March 1999 | Annual return made up to 28/02/99 (4 pages) |
3 August 1998 | Accounts made up to 31 December 1997 (8 pages) |
8 April 1998 | Annual return made up to 28/02/98 (4 pages) |
22 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
6 March 1997 | Annual return made up to 28/02/97 (4 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
23 May 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 March 1996 | Annual return made up to 28/02/96 (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: royex house(8TH floor) 5 aldermanbury square london EC2V 7HD (1 page) |
28 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
18 November 1988 | Incorporation (44 pages) |