Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 February 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 February 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
Director Name | Ann Arlen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 16 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Mr Kenneth Jacob Cooklin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Williams Way Radlett Hertfordshire WD7 7EZ |
Secretary Name | Ann Arlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 16 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
23 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
26 July 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 August 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
7 August 2009 | Director and Secretary's Change of Particulars / gerard cunningham / 01/11/2008 / HouseName/Number was: , now: apartment 601; Street was: 20 caroline terrace, now: 9C clerkenwell road; Post Code was: SW1W 8JT, now: EC1M 5PZ; Country was: , now: united kingdom (1 page) |
4 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
16 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 September 1999 | Return made up to 24/07/99; full list of members (8 pages) |
1 September 1999 | Return made up to 24/07/99; full list of members (8 pages) |
8 June 1999 | Return made up to 24/07/98; no change of members (6 pages) |
8 June 1999 | Return made up to 24/07/98; no change of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
17 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
17 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
6 August 1997 | Return made up to 24/07/97; no change of members
|
6 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
14 July 1997 | Full accounts made up to 31 July 1996 (7 pages) |
14 July 1997 | Full accounts made up to 31 July 1996 (7 pages) |
18 November 1996 | Return made up to 24/07/96; full list of members (8 pages) |
18 November 1996 | Return made up to 24/07/96; full list of members (8 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 66 wigmore street london wih ohq (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 66 wigmore street london wih ohq (1 page) |
24 July 1996 | New secretary appointed;new director appointed (3 pages) |
24 July 1996 | New director appointed (3 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | Company name changed heritable land LIMITED\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed heritable land LIMITED\certificate issued on 29/04/96 (2 pages) |
8 August 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 August 1995 | Company name changed oakmesh LIMITED\certificate issued on 02/08/95 (4 pages) |
1 August 1995 | Company name changed oakmesh LIMITED\certificate issued on 02/08/95 (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page) |
24 July 1995 | Incorporation (28 pages) |