Holland Park
London
W14 8JF
Director Name | Hugh Tremayne Gauntlett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Surveyor |
Correspondence Address | Long Acre Churchover Rugby Warwickshire CV23 0EW |
Secretary Name | Mr Barry Attarzadeh |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 28 July 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 70 Oakwood Court Holland Park London W14 8JF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Application for striking-off (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 September 2003 | Return made up to 14/07/03; full list of members (5 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (5 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 August 2000 | Ad 28/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |