Hayes
Middlesex
UB4 8JY
Director Name | John McVeigh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 April 2007) |
Role | Commercial Director |
Correspondence Address | 15 Regents Close Hayes Middlesex UB4 8JY |
Director Name | Valery Beroskin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 22 Woodville Road London W5 2SF |
Director Name | Konstantin Diguel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Cavendish Avenue London W13 0JQ |
Secretary Name | Elena Diguel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Cavendish Avenue London W13 0JQ |
Secretary Name | Konstantin Diguel |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 66 Cavendish Avenue London W13 0JQ |
Secretary Name | Florence Orban |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 12 Kenilworth Road London W5 3UH |
Secretary Name | Mario Antonio Formosa |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 23 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 2000) |
Role | Accountant |
Correspondence Address | 47 Cavendish Avenue London W13 0JY |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £244,889 |
Cash | £205,124 |
Current Liabilities | £32,302 |
Latest Accounts | 5 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 April |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 August 2005 | Notice of discharge of Administration Order (3 pages) |
17 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2003 | Administrator's abstract of receipts and payments (4 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2003 | Director resigned (1 page) |
30 October 2002 | Notice of result of meeting of creditors (7 pages) |
10 October 2002 | Statement of administrator's proposal (39 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (4 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 17 bond street ealing london (1 page) |
30 July 2002 | Administration Order (4 pages) |
30 July 2002 | Notice of Administration Order (1 page) |
17 May 2002 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
14 November 2001 | Accounting reference date shortened from 05/04/02 to 01/04/02 (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: shaftesbury house 49-51 uxbridge road london W5 5SA (1 page) |
25 May 2001 | Ad 10/05/01--------- £ si 308500@1=308500 £ ic 136091/444591 (2 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members
|
16 May 2001 | Ad 01/10/00--------- £ si 21875@1 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 17 bond street london W5 5AP (1 page) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
23 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
23 May 2000 | Ad 01/04/00--------- £ si 3125@1 (2 pages) |
22 May 2000 | Ad 23/02/00--------- £ si 1091@1=1091 £ ic 110000/111091 (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (2 pages) |
17 May 2000 | 882 resc £16000 ad 300999 (2 pages) |
17 May 2000 | Resolutions
|
24 January 2000 | Company name changed globus business publications lim ited\certificate issued on 25/01/00 (2 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 22 woodville road london W5 2SF (1 page) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
21 October 1999 | Ad 12/10/99--------- £ si 60000@1=60000 £ ic 66000/126000 (2 pages) |
18 October 1999 | Resolutions
|
24 June 1999 | Full accounts made up to 5 April 1999 (10 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Ad 01/03/99--------- £ si 50000@1 (2 pages) |
1 June 1999 | Nc inc already adjusted 01/03/99 (1 page) |
24 May 1999 | Accounting reference date shortened from 31/07/99 to 05/04/99 (1 page) |
23 July 1998 | Incorporation (9 pages) |