Camlet Way Hadley Wood
Barnet
Hertfordshire
EN5 0NT
Director Name | Daragh Gerard Coleman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 1 Pagitts Grove Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NT |
Secretary Name | Daragh Gerard Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 1 Pagitts Grove Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12-15 Hanger Green London W5 3AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,010 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2001 | Application for striking-off (1 page) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 March 2000 | Return made up to 08/02/00; no change of members (7 pages) |
11 February 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 August 1999 | Return made up to 08/02/99; no change of members (6 pages) |
18 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: gordon house st leonards road london W13 8QG (1 page) |
18 November 1998 | Return made up to 08/02/97; full list of members (5 pages) |
18 November 1998 | Return made up to 08/02/98; full list of members (5 pages) |
18 November 1998 | Director's particulars changed (1 page) |
23 March 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
16 May 1996 | Return made up to 08/02/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
24 April 1995 | Return made up to 08/02/95; full list of members (6 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: c/o,keyse poulter stern 92,chiswick high road london W4 1SH (1 page) |
24 March 1995 | Memorandum and Articles of Association (16 pages) |
23 March 1995 | Nc inc already adjusted 16/02/94 (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|