13 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Director Name | Valerie Gerrard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Mr David John Birn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Lodge Oak Hill Park London NW3 7LL |
Secretary Name | Valerie Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Mr David John Birn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Lodge Oak Hill Park London NW3 7LL |
Secretary Name | Valerie Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Linkside 13 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 139-143 Stoke Newington High Street London N16 0PA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Application for striking-off (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members
|
3 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (5 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
25 July 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: palladium house c/o hazlems fenton & co. London W1V 2LD (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Incorporation (20 pages) |