London
SW1W 8JP
Director Name | Neil Hadfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Management Consultant |
Correspondence Address | 23 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Secretary Name | Ian Robert Hadfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Management Consultant |
Correspondence Address | 36 Chester Row London SW1W 8JP |
Secretary Name | Mr Dunston Sriskantharaja Chelliah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 29 Pleasant Way Perivale Wembley Middlesex HA0 1DG |
Director Name | Martina Mary Keane |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1996) |
Role | Recruitment Consultant |
Correspondence Address | 655 High Road London N12 0DZ |
Secretary Name | Neil Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1994) |
Role | Management Consultant |
Correspondence Address | 23 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Stephen Grant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 June 1995) |
Role | Accountant |
Correspondence Address | 77b Roupell Street London SE1 8SS |
Secretary Name | Alison Joanne Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Tudor Cottage 6 Tudor Road Hampton Middlesex TW12 2NQ |
Secretary Name | Vanita Shenoy |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Bransgill Court Heelands Milton Keynes Buckinghamshire MK13 7LN |
Director Name | Julie Green |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(5 years after company formation) |
Appointment Duration | 1 day (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 60 Harpenden Road St Albans Hertfordshire AL3 6DE |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £605,608 |
Cash | £6,365 |
Current Liabilities | £507,748 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 August 2005 | Dissolved (1 page) |
---|---|
9 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 21-22 warwick street london W1R 5RD (1 page) |
17 June 2002 | Statement of affairs (10 pages) |
17 June 2002 | Appointment of a voluntary liquidator (1 page) |
17 June 2002 | Resolutions
|
6 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 January 2001 | Return made up to 30/06/99; full list of members; amend (7 pages) |
30 January 2001 | Return made up to 30/06/00; full list of members; amend (8 pages) |
21 November 2000 | Return made up to 30/06/97; full list of members; amend (7 pages) |
21 November 2000 | Return made up to 30/06/98; no change of members; amend (6 pages) |
3 October 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 March 2000 | Company name changed talisman secretarial LTD\certificate issued on 16/03/00 (2 pages) |
7 March 2000 | Company name changed hadfield two LIMITED\certificate issued on 08/03/00 (2 pages) |
6 March 2000 | Return made up to 30/06/99; full list of members (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 21/22 warwick street london W1R 5RB (1 page) |
16 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 30/06/98; no change of members (4 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: remo house 310/312 regent street london W1R 5AB (1 page) |
23 September 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (12 pages) |
21 April 1997 | New secretary appointed (2 pages) |
12 August 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
31 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
11 July 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 April 1996 | Return made up to 30/06/95; no change of members; amend (8 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: remo house 310-312 regent street london W1R 5AB (1 page) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: dorland house 14-16 regent street london SW1Y 4PH (1 page) |
29 June 1995 | Return made up to 30/06/95; no change of members (8 pages) |
29 June 1995 | New director appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |