Hanpstead Garden Suburb
London
N2 0TX
Secretary Name | Arnold Michael Gayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bressey House 54 Bressey Grove South Woodford London E18 2HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Foresters House 904-910 High Road Finchley London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£201 |
Cash | £293 |
Current Liabilities | £25,802 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2007 | Dissolved (1 page) |
---|---|
30 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Appointment of a voluntary liquidator (1 page) |
26 July 2004 | Statement of affairs (4 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 February 2004 | Company name changed sheldon andrews (design & build) LIMITED\certificate issued on 06/02/04 (2 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 November 1999 | Return made up to 04/09/99; full list of members (6 pages) |
3 November 1999 | Director's particulars changed (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Auditor's resignation (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 13 station road london N3 2SB (1 page) |
25 September 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Incorporation (17 pages) |