Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director Name | Mr Bedros Kazandjian |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oak Tree Drive Totteridge London N20 8QJ |
Secretary Name | Jeffrey John Jarratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Forestdene Hadley Green West Barnet Hertfordshire EN5 4PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite A 48 Berkeley Square London W1J 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
4 November 2002 | Return made up to 13/10/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
3 September 2001 | Return made up to 13/10/00; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members
|
26 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: northside house mount pleasant barnet herts EN4 9EE (1 page) |
28 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
16 October 1998 | Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Company name changed abbey road merchandising company LIMITED\certificate issued on 23/10/97 (2 pages) |
13 October 1997 | Incorporation (15 pages) |