London
NW3 7EE
Secretary Name | Fiona Annesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 April 2008) |
Role | Secretary |
Correspondence Address | The Hendre Stanage Knighton Powys LD7 1LT Wales |
Director Name | The Right Honourable The Earl Howe Frederickrichard Penn Howe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 April 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Penn House Penn Street Amersham Buckinghamshire HP7 0PS |
Director Name | Lord David Howe Gillmore |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | 19 Ashlone Road London SW15 1LS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (2 pages) |
26 July 2007 | Return made up to 31/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 31/01/06; full list of members (7 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 March 2004 | Return made up to 05/02/04; full list of members
|
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
26 February 2003 | Full accounts made up to 31 May 2002 (4 pages) |
18 April 2002 | Full accounts made up to 31 May 2001 (5 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 May 2000 (5 pages) |
9 March 2001 | Return made up to 05/02/01; full list of members
|
4 July 2000 | Registered office changed on 04/07/00 from: 29 martin lane london EC4R 0AU (1 page) |
21 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (5 pages) |
11 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
1 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
17 December 1997 | Full accounts made up to 31 May 1997 (4 pages) |
27 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
27 March 1997 | Director's particulars changed (1 page) |
1 October 1996 | Accounting reference date notified as 31/05 (1 page) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | Company name changed heathfawn LIMITED\certificate issued on 04/03/96 (2 pages) |
5 February 1996 | Incorporation (14 pages) |