Hendon
London
NW4 1QJ
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 02 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 02 September 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Alexander John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Linhope Street London NW1 6HL |
Secretary Name | Helen Mary Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 14 Sherlock Road Cambridge CB3 0HR |
Secretary Name | Helen Mary Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 14 Sherlock Road Cambridge CB3 0HR |
Secretary Name | Robert Peter Imray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 329 Hills Road Cambridge CB2 2QT |
Director Name | Anthony Graham Peters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1996) |
Role | Business Consultant |
Correspondence Address | 8 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BU |
Secretary Name | Anthony Graham Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1996) |
Role | Business Consultant |
Correspondence Address | 8 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BU |
Director Name | William Vernon Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2003) |
Role | Accountant |
Correspondence Address | 4 Sullivan Place Waldringfield Woodbridge Suffolk IP12 4QT |
Director Name | Helen Mary McMenamin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2003) |
Role | General Manager |
Correspondence Address | 76a Silver Street Burwell Cambridgeshire CB5 0EF |
Secretary Name | Peter Geoffrey Hearsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 76 Montgomery Street Hove BN3 5BE |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Ronald Charles Albrecht |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 205 Hidden Acres Lane Media Pennsylvania 19063 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(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 | 22 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
31 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
5 October 2000 | Director's particulars changed (1 page) |
19 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 1 August 1998 (12 pages) |
2 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
4 November 1998 | New director appointed (2 pages) |
9 October 1998 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 March 1998 | Return made up to 22/02/98; full list of members (4 pages) |
11 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 December 1997 | Secretary resigned (1 page) |
20 November 1997 | Accounting reference date extended from 30/06/97 to 01/10/97 (1 page) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Ad 16/07/97-07/08/97 £ si 42692@1=42692 £ ic 15000/57692 (2 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 December 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
16 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |