Hampstead Garden Suburb
London
N2 0QW
Director Name | Malcolm Segal |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | 24 Highfields Grove Fitzroy Grove London N6 6HN |
Secretary Name | Malcolm Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 October 1996) |
Role | Company Director |
Correspondence Address | 24 Highfields Grove Fitzroy Grove London N6 6HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Wilder Coe 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1996 | Application for striking-off (1 page) |
14 September 1995 | Memorandum and Articles of Association (26 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |