Hampstead Garden Suburb
London
NW11 7EA
Secretary Name | Anne Marie Hadingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 110 Park Avenue North London NW10 1HU |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 December 1999 | Dissolved (1 page) |
---|---|
28 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 12 great portland st, london W1N 6JQ (1 page) |
10 April 1996 | Declaration of solvency (3 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |