Hampstead Hill Gardens
London
NW3 2PL
Director Name | Mary Carol Steinberg |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 12 Rosslyn Hill London NW3 1PH |
Secretary Name | Francis Barry Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Conservatory Flat Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 October 2007 | Dissolved (1 page) |
---|---|
17 July 2007 | Return of final meeting of creditors (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 12 rosslyn hill london NW3 1PH (1 page) |
26 September 2003 | Appointment of a liquidator (1 page) |
27 March 2003 | Order of court to wind up (3 pages) |
5 February 2003 | Order of court - restore & wind-up 01/02/03 (2 pages) |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Resolutions
|
18 August 1999 | Incorporation (17 pages) |