Luton
Bedfordshire
LU3 1EE
Director Name | Perry Dyson Holland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 17 Chopwell Close London E15 4RP |
Secretary Name | Reshmi Ranjna Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 17 Chopwell Close London E15 4RP |
Director Name | Robert Shafran |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 days after company formation) |
Appointment Duration | 3 months (resigned 22 July 1999) |
Role | Accountant |
Correspondence Address | 7 Hazelgreen Close London N21 3SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Melville House 8-12 Woodhouse Road London N12 0RG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (1 page) |
30 July 1999 | New director appointed (1 page) |
11 May 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
11 May 1999 | Ad 02/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 1999 | Memorandum and Articles of Association (11 pages) |
27 April 1999 | Company name changed heycraft LIMITED\certificate issued on 28/04/99 (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 28 lansdowne road luton bedfordshire LU3 1EE (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 1999 | Incorporation (17 pages) |