Hampstead Garden Suburb
London
N2 0RG
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | Mr Keith Brian Partridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2011) |
Role | Accountant |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
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 | 38 Wigmore Street London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Keith Brian Partridge on 14 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Keith Brian Partridge on 14 April 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham west midlands B5 4UU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham west midlands B5 4UU (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o rsm robson rhodes LLP centre city tower 7 hill street, birmingham west midlands B5 4UU (1 page) |
20 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o rsm robson rhodes LLP centre city tower 7 hill street, birmingham west midlands B5 4UU (1 page) |
20 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
26 March 2008 | Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: centre city tower 7 hill street birmingham west midlands B5 4UU (1 page) |
22 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: centre city tower 7 hill street birmingham west midlands B5 4UU (1 page) |
22 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Company name changed mede house LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed mede house LIMITED\certificate issued on 16/09/04 (2 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
22 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members
|
19 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
10 May 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New secretary appointed;new director appointed (3 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed;new director appointed (3 pages) |
30 April 1999 | Company name changed dolfin enterprises LIMITED\certificate issued on 04/05/99 (2 pages) |
30 April 1999 | Company name changed dolfin enterprises LIMITED\certificate issued on 04/05/99 (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 1999 | Incorporation (17 pages) |