9 Belvedere Road
London
SE1 8YT
Secretary Name | Susan Marie Dux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(1 year after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 502 The White House 9 Belvedere Road London SE1 8YT |
Secretary Name | Dean William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 October 1995) |
Role | Registered General Nurse |
Correspondence Address | 10 Viney Court 78 Kings Avenue London SW4 8BH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Flat 10 Fielding Court 28 Earlham Street Covent Garden London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,634 |
Cash | £5,602 |
Current Liabilities | £46,205 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
28 November 2009 | Registered office address changed from 502 the White House 9 Belvedere Road London SE1 8YT on 28 November 2009 (1 page) |
28 November 2009 | Registered office address changed from 502 the White House 9 Belvedere Road London SE1 8YT on 28 November 2009 (1 page) |
23 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
19 March 2007 | Company name changed hanbury consultants LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed hanbury consultants LIMITED\certificate issued on 19/03/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 24/10/05; full list of members (6 pages) |
3 January 2006 | Return made up to 24/10/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Return made up to 24/10/04; full list of members (6 pages) |
17 February 2005 | Return made up to 24/10/04; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2003 | Return made up to 24/10/02; full list of members (6 pages) |
19 March 2003 | Return made up to 24/10/02; full list of members
|
14 June 2002 | Registered office changed on 14/06/02 from: 28 belmont road beckenham kent BR3 4HN (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 28 belmont road beckenham kent BR3 4HN (1 page) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
13 September 2000 | Amended accounts made up to 31 October 1999 (4 pages) |
13 September 2000 | Amended accounts made up to 31 October 1999 (4 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members
|
20 January 1999 | Registered office changed on 20/01/99 from: 47 brixton hill court brixton hill london SW2 1QY (1 page) |
20 January 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 47 brixton hill court brixton hill london SW2 1QY (1 page) |
20 January 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
15 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 October 1997 (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
29 January 1997 | Return made up to 24/10/96; full list of members
|
29 January 1997 | Return made up to 24/10/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Secretary resigned (1 page) |
8 November 1995 | Secretary resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 100 brixton hill court brixton hill london SW2 1QZ (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 100 brixton hill court brixton hill london SW2 1QZ (1 page) |
24 October 1994 | Incorporation (15 pages) |
24 October 1994 | Incorporation (15 pages) |