Hadley
Barnet
Hertfordshire
EN5 4PR
Director Name | Paul Wogman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Totteridge Village Totteridge London N20 8JN |
Secretary Name | Mr Simon John Landau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 2002) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 12 Beaumont Place Hadley Barnet Hertfordshire EN5 4PR |
Director Name | Jerzy Leon Makulski |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | The Grange Fallow End Pottersheath Road Welwyn Hertfordshire AL6 9ST |
Director Name | Mr Andrew Rafalat |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Restaurant Operations |
Country of Residence | England |
Correspondence Address | 25 Onslow Gardens London N10 3JT |
Secretary Name | Jerzy Leon Makulski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | The Grange Fallow End Pottersheath Road Welwyn Hertfordshire AL6 9ST |
Director Name | Mark Rafalat |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2000) |
Role | Food Service Manager |
Correspondence Address | 4 Woodland Gardens London N10 3UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 135 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | £ nc 200000/500000 19/06/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Memorandum and Articles of Association (8 pages) |
22 June 2000 | Ad 19/06/00--------- £ si 309500@1=309500 £ ic 180000/489500 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Return made up to 12/12/99; full list of members
|
19 October 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Ad 31/03/99--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages) |
12 August 1999 | £ nc 100000/200000 31/03/99 (1 page) |
12 August 1999 | Resolutions
|
11 January 1999 | Ad 01/12/98--------- £ si 13280@1 (2 pages) |
11 January 1999 | Ad 31/03/98--------- £ si 66718@1 (2 pages) |
29 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
4 September 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Nc inc already adjusted 28/11/97 (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Incorporation (19 pages) |