Hampstead
London
NW3 1LB
Director Name | Christopher Geoffrey Johnson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 6 Lyndhurst Avenue Blackwater Camberley Surrey GU17 0EX |
Director Name | Stewart Kevin Peck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Close Iver Heath Buckinghamshire SL0 0QX |
Secretary Name | Mr Lawrence Edward McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Mr Lawrence Edward McGreal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Registered Address | Drury Way Brent Park London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,710 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
15 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
2 August 2001 | Resolutions
|
28 February 2001 | Location of register of members (1 page) |
28 February 2001 | Location of debenture register (1 page) |
19 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
2 October 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Accounts for a dormant company made up to 31 January 1999 (7 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members
|
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
18 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
27 November 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (7 pages) |
28 November 1995 | Director's particulars changed (2 pages) |