Hamlet Gardens
London
W6 0RP
Secretary Name | Segun Kolawole Awoniyi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 27 September 2016) |
Role | Accountant |
Correspondence Address | 152 Forest Road Walthamstow London E17 6JQ |
Director Name | Dr Vijay Mallya |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ub Group Brewery House 1 Vittal Mallya Road Bangalore 560 001 Foreign |
Director Name | Mr James Alexander Melrose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Mr Tarakad Ramier Sriraman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 9 months (resigned 16 January 1993) |
Role | Company Director |
Correspondence Address | 49 St Michaels Way Steeple Claydon Buckingham Buckinghamshire MK18 2QD |
Secretary Name | Mr James Alexander Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Silas Bandele Daniyan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Kings Court Hamlet Gardens London W6 0RP |
Telephone | 020 85272185 |
---|---|
Telephone region | London |
Registered Address | 152 Forest Road Walthamstow London E17 6JQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Silas Bandele Daniyan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
6 June 2014 | Termination of appointment of Silas Daniyan as a director (1 page) |
6 June 2014 | Termination of appointment of Silas Daniyan as a director (1 page) |
6 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 January 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 January 2014 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
6 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 April 2010 | Director's details changed for Mary Abike Daniyan on 17 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Silas Bandele Daniyan on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mary Abike Daniyan on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Silas Bandele Daniyan on 17 April 2010 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 October 2008 | Return made up to 17/04/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
14 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 36 hanover avenue london E16 1DU (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 36 hanover avenue london E16 1DU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 12 moreton drive buckingham buckinghamshire MK18 1JQ (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 12 moreton drive buckingham buckinghamshire MK18 1JQ (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 April 2001 | Return made up to 17/04/01; full list of members
|
19 April 2001 | Return made up to 17/04/01; full list of members
|
30 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 5 lennox gardens london SW1X 0DA (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 5 lennox gardens london SW1X 0DA (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
25 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 April 1999 | Return made up to 17/04/99; full list of members (7 pages) |
29 April 1999 | Return made up to 17/04/99; full list of members (7 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | £ nc 2/10000 14/05/98 (1 page) |
25 June 1998 | Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 1998 | Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 1998 | £ nc 2/10000 14/05/98 (1 page) |
25 June 1998 | Resolutions
|
23 April 1998 | Return made up to 17/04/98; full list of members (7 pages) |
23 April 1998 | Return made up to 17/04/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: tingewick road buckingham bucks MK18 1AN (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: tingewick road buckingham bucks MK18 1AN (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
13 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
13 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
24 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
17 April 1989 | Incorporation (15 pages) |
17 April 1989 | Incorporation (15 pages) |