Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Annabelle Reiner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 23 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Michael Reiner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£195,041 |
Current Liabilities | £195,041 |
Latest Accounts | 30 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
21 January 1998 | Delivered on: 28 January 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The byron hotel ruislip road greenford title number MX83476.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Director's details changed for Mr Darren Andrew Gershinson on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Darren Andrew Gershinson on 10 November 2015 (2 pages) |
4 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
27 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 February 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 02/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 02/10/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
2 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 02/10/04; full list of members (5 pages) |
11 January 2005 | Return made up to 02/10/04; full list of members (5 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
12 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 December 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 December 2002 | Return made up to 02/10/02; full list of members (6 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
18 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
4 November 1999 | Return made up to 02/10/99; full list of members (11 pages) |
4 November 1999 | Return made up to 02/10/99; full list of members (11 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
7 January 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
7 January 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
1 December 1998 | Return made up to 02/10/98; full list of members (7 pages) |
1 December 1998 | Return made up to 02/10/98; full list of members (7 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (3 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 October 1997 | Incorporation (17 pages) |
2 October 1997 | Incorporation (17 pages) |