Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Secretary Name | Ms Divya Malde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(3 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Ratilal Nagda |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 29 April 2000) |
Role | Company Director |
Correspondence Address | 39a Queensbury Station Parade Edgware Middlesex HA8 5NN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Dixit Ramniklal Khimasia 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom on 27 December 2013 (1 page) |
27 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom on 27 December 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 13 August 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Dixit Ramniklal Khimasia on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Dixit Ramniklal Khimasia on 25 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
5 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
16 February 2004 | Return made up to 06/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 06/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 06/12/02; full list of members (6 pages) |
24 March 2003 | Return made up to 06/12/02; full list of members (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 16 harrowes mead edgware middlesex HA8 8RP (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 16 harrowes mead edgware middlesex HA8 8RP (1 page) |
13 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 February 2001 | Return made up to 06/12/00; full list of members
|
16 February 2001 | Return made up to 06/12/00; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 February 1999 | Return made up to 06/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 06/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
6 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
6 June 1996 | Accounting reference date notified as 31/03 (1 page) |
6 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 April 1996 | Director resigned (1 page) |