Hampstead Way
London
NW11 7HL
Secretary Name | Emma Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 7 Beach House 77 Philbeach Gardens London SW5 9EX |
Director Name | Mr Paul David Hunston |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Main Street Sedgberrow Evesham Worcestershire WR11 7UE |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £851,118 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Application for striking-off (1 page) |
18 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
12 September 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 June 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 March 2004 | New director appointed (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
24 February 2004 | Company name changed bronnerlehe LIMITED\certificate issued on 24/02/04 (2 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
6 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 March 2000 | Return made up to 01/04/00; full list of members (15 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 March 1999 | Return made up to 01/04/99; full list of members (15 pages) |
21 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 September 1998 | Resolutions
|
18 April 1997 | Company name changed cheltrading 146 LIMITED\certificate issued on 21/04/97 (2 pages) |
1 April 1997 | Incorporation (18 pages) |