Hadley Road
Hadley Wood
Hertfordshire
EN5 5QH
Director Name | Neil Michael Bett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1994(same day as company formation) |
Role | Caterer |
Correspondence Address | 1 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL |
Secretary Name | Larry Martin Bett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(11 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Hadley Heights Hadley Road Hadley Wood Hertfordshire EN5 5QH |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 October 1997 | Dissolved (1 page) |
---|---|
30 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 1997 | Liquidators statement of receipts and payments (4 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 5TH floor newbury house 890/900 eastern avenue newbury park illford essex IG2 7HH (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Appointment of a voluntary liquidator (1 page) |
18 July 1996 | Return made up to 25/03/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: c/o tish leibovitch 5TH floor newbury house 890-900 eastern avenue newbury park essex IG2 7HH (1 page) |
8 August 1995 | Return made up to 25/03/95; full list of members (6 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |