Hadley Highstone
Barnet
Herts
EN5 4PZ
Director Name | Mrs Pauline Bridget Baccanello |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1993) |
Role | Housewife |
Correspondence Address | 1230 North Horn Avenue Horn Plaza Apt 201 West Hollywood California90069 Foreign |
Director Name | Mr David Cogan |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1996) |
Role | Translation Broker |
Correspondence Address | Kiplings Alle 48 Dk2860 Soborg Denmark |
Secretary Name | Mrs Pauline Bridget Baccanello |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 1993) |
Role | Housewife |
Correspondence Address | 1230 North Horn Avenue Horn Plaza Apt 201 West Hollywood California90069 Foreign |
Director Name | Christopher Charles Crothall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1996) |
Role | Account Executive |
Correspondence Address | 35 St Georges Drive London SW1V 4DG |
Secretary Name | Christopher Charles Crothall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Account Executive |
Correspondence Address | 35 St Georges Drive London SW1V 4DG |
Secretary Name | Dilip Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 699 High Road North Finchley London N12 0BT |
Director Name | Stephen Gregory Minion |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 1997) |
Role | Consultant/Engineer |
Correspondence Address | 36 Swinburne Road Putney London SW15 5EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1998 | Receiver ceasing to act (1 page) |
13 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1997 | Administrative Receiver's report (20 pages) |
7 April 1997 | Form 3.2 (8 pages) |
7 February 1997 | Appointment of receiver/manager (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: gateyard court 2 moxon street high barnet hertfordshire EN5 5TY (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |