Hadley Wood
Barnet
Hertfordshire
EN4 0JT
Director Name | Mrs Athukoralage Perera |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Fox Lane Palmers Green London N13 4AP |
Secretary Name | Suresh Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JT |
Secretary Name | Mrs Athukoralage Perera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2003) |
Role | Business |
Country of Residence | England |
Correspondence Address | 89 Fox Lane Palmers Green London N13 4AP |
Secretary Name | Duminda Jayanetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2003) |
Role | Financial Controller |
Correspondence Address | 44a Logan Road Wembley Middlesex HA9 8PX |
Secretary Name | Shyqyri Bajrakurtaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 January 2004) |
Role | Accountant |
Correspondence Address | 144 Petersfield Avenue Romford Essex RM3 9PH |
Secretary Name | Barry Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2005) |
Role | Manager |
Correspondence Address | 32 Cornish Court Bridlington Road Edmonton London N9 7RS |
Director Name | Athukoralage Dilrukshi Fernando |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 379 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Secretary Name | Athukoralage Dilrukshi Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 379 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £240,145 |
Current Liabilities | £230,709 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (7 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (7 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 12 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 12 July 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
18 July 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
18 July 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
20 July 2007 | Appointment of a voluntary liquidator (1 page) |
20 July 2007 | Statement of affairs (6 pages) |
20 July 2007 | Appointment of a voluntary liquidator (1 page) |
20 July 2007 | Statement of affairs (6 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 4TH floor orchard house mutton lane potters bar hertfordshire EN6 3AX (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 4TH floor orchard house mutton lane potters bar hertfordshire EN6 3AX (1 page) |
21 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed;new director appointed (1 page) |
31 January 2006 | New secretary appointed;new director appointed (1 page) |
21 July 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
2 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members
|
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 January 2003 | Return made up to 05/02/03; full list of members
|
30 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 10-16 burleigh parade burleigh gardens london N14 5AD (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 10-16 burleigh parade burleigh gardens london N14 5AD (1 page) |
19 August 2002 | New secretary appointed (1 page) |
19 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
26 March 2002 | Amended accounts made up to 31 January 2001 (7 pages) |
26 March 2002 | Amended accounts made up to 31 January 2001 (7 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
29 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 31 January 2000 (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 31 January 2000 (7 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members
|
8 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 January 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
20 January 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
5 February 1999 | Incorporation (16 pages) |