Hampsted Garden Suburb
London
NW11 7DD
Secretary Name | Mericrest Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 July 2010) |
Correspondence Address | 8-10 Pembroke Building Cumberland Park Scrubs Lane London NW10 6RE |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Athene House Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Mill Hill Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 March 2001) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Hartley Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2002) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Hartley Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2002) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Practice Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 2002) |
Correspondence Address | 4th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7HJ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,218 |
Cash | £7,354 |
Current Liabilities | £47,149 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (7 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (7 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2010 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 15 December 2008 (5 pages) |
14 November 2009 | Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 November 2009 (2 pages) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Court order insolvency:replacement of liquidator (30 pages) |
13 November 2009 | Court order insolvency:replacement of liquidator (30 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
14 August 2009 | Liquidators' statement of receipts and payments to 15 June 2008 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 15 June 2008 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 15 December 2007 (6 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 15 December 2007 (6 pages) |
12 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
21 December 2004 | Statement of affairs (8 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Appointment of a voluntary liquidator (2 pages) |
21 December 2004 | Appointment of a voluntary liquidator (2 pages) |
21 December 2004 | Statement of affairs (8 pages) |
21 December 2004 | Resolutions
|
9 December 2004 | Registered office changed on 09/12/04 from: 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page) |
5 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: athene house, the broadway london NW7 3TB (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: athene house, the broadway london NW7 3TB (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
28 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
29 March 2000 | Incorporation (14 pages) |
29 March 2000 | Incorporation (14 pages) |