Hadley Wood
Hertfordshire
EN4 0NP
Secretary Name | Theodoros Mousicos |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2000(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 9 Rylston Road London N13 5NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 March 2007 | Dissolved (1 page) |
---|---|
18 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2006 | Statement of administrator's proposal (21 pages) |
17 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Statement of affairs (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 115 chase side london N14 5HD (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Return made up to 08/06/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
7 April 2004 | Director's particulars changed (1 page) |
28 July 2003 | Return made up to 08/06/03; full list of members; amend (7 pages) |
21 June 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
11 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
19 June 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 115 chase side london N14 5HD (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Ad 08/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (17 pages) |