Hendon
London
NW4 1NY
Secretary Name | Christopher James Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 12 Stanthorpe Close Stanthorpe Road Streatham SW16 2EB |
Director Name | Mr Paul Jonathan Dickens |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 March 1998(11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 05 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 145a Wilberforce Road Finsbury Park London N4 2SX |
Director Name | Mr Paul Jonathan Dickens |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 145a Wilberforce Road Finsbury Park London N4 2SX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,933 |
Current Liabilities | £19,646 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
17 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 07/04/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
20 March 1998 | Ad 24/04/97-04/03/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: c/o beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
11 March 1998 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: temple house 20 holywell road london EC2A 4JB (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (8 pages) |