London
NW6 7EA
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,732 |
Current Liabilities | £24,733 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2006 | Application for striking-off (1 page) |
11 August 2005 | Return made up to 17/06/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 August 2003 | Return made up to 17/06/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: hanover house 14 hanover square london W1S 1HP (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
7 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 September 2000 | Return made up to 17/06/00; full list of members (6 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: hanover house 14 hanover square london W1R 0BE (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
22 March 1999 | Amended full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 July 1998 | Return made up to 17/06/98; full list of members (5 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 July 1997 | Director resigned (1 page) |
17 June 1997 | Incorporation (21 pages) |