Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Jayesh Naresh Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 15 Broad Walk Winchmore Hill London N21 3DA |
Secretary Name | Jayesh Naresh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 15 Broad Walk Winchmore Hill London N21 3DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2002 | Application for striking-off (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
8 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
13 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Memorandum and Articles of Association (9 pages) |
4 June 1998 | Company name changed designcustom LIMITED\certificate issued on 05/06/98 (2 pages) |
28 May 1998 | Incorporation (13 pages) |