Highgate Road
London
NW5 1PB
Director Name | Perry Rodney Hood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 January 2011) |
Role | Licencee |
Correspondence Address | 86 Highgate Road London NW5 1PB |
Director Name | Guy Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 13 years (closed 07 January 2011) |
Role | Designer |
Correspondence Address | 16a Regents Park Road London NW1 7TX |
Secretary Name | Guy Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 13 years (closed 07 January 2011) |
Role | Designer |
Correspondence Address | 16a Regents Park Road London NW1 7TX |
Secretary Name | Doris Georgina Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 November 1996) |
Role | Retired |
Correspondence Address | 15 Preston Drive Ewell Epsom Surrey KT19 0AD |
Director Name | Ms Jacqueline Ann Haddlesey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | 1st Floor 35 King Henrys Road London NW3 3QR |
Secretary Name | Ms Jacqueline Ann Haddlesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | 1st Floor 35 King Henrys Road London NW3 3QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
7 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2010 | Return of final meeting of creditors (1 page) |
7 October 2010 | Notice of final account prior to dissolution (1 page) |
7 February 2008 | Order of court to wind up (2 pages) |
7 February 2008 | Order of court to wind up (2 pages) |
24 January 2008 | Notice of discharge of Administration Order (1 page) |
24 January 2008 | Order of court to wind up (2 pages) |
24 January 2008 | Order of court to wind up (2 pages) |
24 January 2008 | Appointment of a liquidator (1 page) |
24 January 2008 | Notice of discharge of Administration Order (1 page) |
24 January 2008 | Appointment of a liquidator (1 page) |
12 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
6 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2004 | Crt.order-change of administrato (11 pages) |
7 December 2004 | Crt.order-change of administrato (11 pages) |
24 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 May 2001 | Notice of result of meeting of creditors (4 pages) |
11 May 2001 | Notice of result of meeting of creditors (4 pages) |
26 April 2001 | Statement of administrator's proposal (13 pages) |
26 April 2001 | Statement of administrator's proposal (13 pages) |
2 March 2001 | Administration Order (5 pages) |
2 March 2001 | Administration Order (5 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 5 underwood street london N1 7LY (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 5 underwood street london N1 7LY (1 page) |
23 February 2001 | Notice of Administration Order (2 pages) |
23 February 2001 | Notice of Administration Order (2 pages) |
24 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
24 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 5 underwood street london N1 7LY (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 5 underwood street london N1 7LY (1 page) |
19 August 1999 | Return made up to 13/08/99; no change of members
|
19 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
13 January 1999 | Return made up to 13/08/98; no change of members (6 pages) |
13 January 1999 | Return made up to 13/08/98; no change of members (6 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 13/08/97; full list of members
|
22 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
25 November 1996 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
25 November 1996 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1996 | Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Memorandum and Articles of Association (15 pages) |
11 September 1996 | Memorandum and Articles of Association (15 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 August 1996 | Incorporation (20 pages) |