Hendon
London
NW4 1TR
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment B61 Roc Fleuri 1 Rue Du Tenao Monaco Mc98000 |
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Robert Nigel Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Praedia Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
17 June 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 March 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
4 March 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
5 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
11 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
16 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 March 2009 | Director's change of particulars / roy williams / 01/02/2009 (1 page) |
6 March 2009 | Director's change of particulars / roy williams / 01/02/2009 (1 page) |
6 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 March 2009 | Secretary's change of particulars / alan topper / 01/02/2009 (1 page) |
6 March 2009 | Secretary's change of particulars / alan topper / 01/02/2009 (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
16 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 March 2008 | Return made up to 19/02/08; no change of members (8 pages) |
18 March 2008 | Return made up to 19/02/08; no change of members (8 pages) |
16 June 2007 | New director appointed (6 pages) |
16 June 2007 | New director appointed (6 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
19 April 2006 | Return made up to 19/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 19/02/06; full list of members (7 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
24 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 March 2004 | Return made up to 19/02/04; full list of members
|
27 March 2004 | Return made up to 19/02/04; full list of members
|
25 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
15 March 2002 | Return made up to 19/02/02; full list of members
|
15 March 2002 | Return made up to 19/02/02; full list of members
|
4 December 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
4 December 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Incorporation (14 pages) |
19 February 2001 | Incorporation (14 pages) |