Hampstead Garden Suburb
London
NW11 6PB
Director Name | Milton Zevi Levine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 6 Chester Terrace London NW1 4ND |
Secretary Name | Mr Larry Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Northway Hampstead Garden Suburb London NW11 6PB |
Secretary Name | Tracy Sontag |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 February 2000(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 4 Mendip Road Bushey Hertfordshire WD23 4QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,193 |
Cash | £1,193 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
7 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Location of register of members (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 3D floor 3 bentinck street london W1U 2EE (1 page) |
9 March 2002 | Return made up to 19/02/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members
|
2 February 2001 | Location of register of members (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: senator house 85 queen victoria street, london EC4V 4JL (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
19 February 1999 | Incorporation (15 pages) |