Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Director Name | Ms Janet Ann Brinton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Director And Office Manager |
Country of Residence | England |
Correspondence Address | 35 Old Park View Enfield Middlesex EN2 7EG |
Secretary Name | Mrs Susan Ann Brinton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £295,217 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2005 | Dissolved (1 page) |
---|---|
24 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2005 | Liquidators statement of receipts and payments (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 3RD floor,euro house 1394/1400 high road london N20 9UL (1 page) |
24 March 2004 | Declaration of solvency (3 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Appointment of a voluntary liquidator (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 December 2001 | Auditor's resignation (1 page) |
29 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 August 2000 | Return made up to 02/08/00; full list of members
|
9 February 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 December 1999 | Ad 01/12/99--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | £ nc 100/600000 04/10/99 (1 page) |
29 October 1999 | Ad 04/10/99--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
18 October 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 31 corsham street london N1 6DR (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (18 pages) |