Naphill
Buckinghamshire
HP14 4SR
Secretary Name | Mr Ian Michael Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(15 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Battingswood Gardens Naphill Buckinghamshire HP14 4SR |
Director Name | John Charles Whichelow |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 York Road New Barnet Barnet Hertfordshire EN5 1LJ |
Director Name | Ian Michael Hall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | Glenmere Manor Crescent Seer Green Beaconsfield Buckinghamshire HP9 2QX |
Director Name | Kim Antony Allisstone |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 135f Shrewsbury Street London W10 5JD |
Director Name | Keith Paul Haydon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 1994) |
Role | Proprietor |
Correspondence Address | 4 Courtens Mews Belmont Lane Stanmore Middlesex HA7 2SP |
Director Name | Mr William John Cook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 22 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | John Charles Whichelow |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 30 York Road New Barnet Barnet Hertfordshire EN5 1LJ |
Director Name | Ian Michael Hall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1997) |
Role | General Manager |
Correspondence Address | Glenmere Manor Crescent Seer Green Beaconsfield Buckinghamshire HP9 2QX |
Director Name | Mr William John Cook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 22 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Kim Antony Allisstone |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Rua 28 De Nouembro N.16. Apt 801 Edificil Veneza Cpe 85660-000 Dois Vizinhos Parana Brazil HA3 5HH |
Secretary Name | Kim Antony Allisstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 135f Shrewsbury Street London W10 5JD |
Director Name | Mr Paul Lincoln Gerald Wolledge |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 60 Milson Road London W14 0LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1993) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 September 2008) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,673 |
Cash | £23,875 |
Current Liabilities | £17,202 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 October 2009 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 29 October 2009 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Appointment of a voluntary liquidator (1 page) |
14 October 2009 | Declaration of solvency (4 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Declaration of solvency (4 pages) |
14 October 2009 | Appointment of a voluntary liquidator (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 September 2009 | Director and secretary's change of particulars / ian hall / 21/09/2009 (1 page) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
22 September 2009 | Director and Secretary's Change of Particulars / ian hall / 21/09/2009 / Occupation was: manager, now: director (1 page) |
3 September 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
3 September 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
7 June 2009 | Appointment terminated director paul wolledge (1 page) |
7 June 2009 | Appointment Terminated Director paul wolledge (1 page) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
17 September 2008 | Secretary appointed ian michael hall (1 page) |
17 September 2008 | Appointment Terminated Secretary LWP accounts preparation LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary LWP accounts preparation LIMITED (1 page) |
17 September 2008 | Secretary appointed ian michael hall (1 page) |
18 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 July 2008 | Director appointed paul lincoln gerald wolledge (2 pages) |
2 July 2008 | Director appointed paul lincoln gerald wolledge (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 1 bentinck street london W1U 2ED (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 1 bentinck street london W1U 2ED (1 page) |
17 June 2008 | Memorandum and Articles of Association (13 pages) |
17 June 2008 | Memorandum and Articles of Association (13 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
29 May 2008 | Nc inc already adjusted 07/05/08 (1 page) |
29 May 2008 | Nc inc already adjusted 07/05/08 (1 page) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
14 April 2005 | Director resigned (2 pages) |
14 April 2005 | Director resigned (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members
|
21 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
19 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 January 2003 | Company name changed harmony windows LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed harmony windows LIMITED\certificate issued on 27/01/03 (2 pages) |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members
|
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
9 August 2001 | Ad 29/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
9 August 2001 | Ad 29/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
5 April 2001 | Memorandum and Articles of Association (8 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Memorandum and Articles of Association (8 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
22 September 2000 | Return made up to 08/09/00; full list of members
|
22 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
2 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
3 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
3 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
11 March 1999 | Accounts made up to 30 June 1998 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 11-15 chase road london NW10 6PT (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 11-15 chase road london NW10 6PT (1 page) |
4 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
4 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
21 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
21 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
31 May 1998 | New secretary appointed (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Return made up to 08/09/97; full list of members (6 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Return made up to 08/09/97; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
9 October 1996 | Accounts made up to 31 December 1995 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
3 November 1995 | Return made up to 08/09/95; no change of members (4 pages) |
3 November 1995 | Return made up to 08/09/95; no change of members (4 pages) |
14 June 1995 | Accounts made up to 31 December 1994 (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
14 June 1995 | Resolutions
|
8 September 1993 | Incorporation (19 pages) |
8 September 1993 | Incorporation (19 pages) |