Company NameHadley Mews Management Company Limited
Company StatusDissolved
Company Number03487792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1998(26 years, 4 months ago)
Dissolution Date7 February 2006 (18 years, 3 months ago)
Previous NameAspectgain Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2006)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address8 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameElizabeth Mary Cura
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2006)
RoleCredit Controller
Correspondence Address2 Boundary Close
Hadley Highstone
Barnet
Hertfordshire
EN5 4PE
Secretary NameMr Anthony Brown
NationalityBritish
StatusClosed
Appointed14 June 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2006)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address8 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameDaniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address15 Plympton Street
London
NW8 8AB
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameDaniel Gerard Durkan
NationalityIrish
StatusResigned
Appointed04 February 1998(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address15 Plympton Street
London
NW8 8AB
Secretary NameMr David Alan Fraher
NationalityIrish
StatusResigned
Appointed04 February 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£1,220
Net Worth£304
Current Liabilities£2,107

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Registered office changed on 28/09/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 September 2005Application for striking-off (1 page)
4 July 2005Registered office changed on 04/07/05 from: 8 hadley highstone barnet EN5 4PU (1 page)
4 July 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New secretary appointed;new director appointed (1 page)
7 January 2005Registered office changed on 07/01/05 from: durkan house 214/224 high street waltham cross hertfordshire EN8 7DU (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
1 September 2004Accounts for a dormant company made up to 31 January 2004 (9 pages)
1 March 2004Annual return made up to 02/01/04 (4 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (8 pages)
23 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 2002Accounts for a dormant company made up to 31 January 2002 (8 pages)
14 February 2002Annual return made up to 02/01/02 (4 pages)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (8 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
15 January 2001Annual return made up to 02/01/01
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
14 November 2000Full accounts made up to 31 January 2000 (9 pages)
7 January 2000Annual return made up to 02/01/00 (4 pages)
22 October 1999Full accounts made up to 31 January 1999 (6 pages)
14 January 1999Annual return made up to 02/01/99 (4 pages)
12 March 1998Memorandum and Articles of Association (14 pages)
10 March 1998Company name changed aspectgain property management l imited\certificate issued on 11/03/98 (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
2 January 1998Incorporation (20 pages)