Squires Mount Hampstead
London
NW3 1EE
Director Name | Mrs Barbara Maria Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thornhill Road Northwood Middlesex HA6 2LW |
Secretary Name | Mrs Barbara Maria Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thornhill Road Northwood Middlesex HA6 2LW |
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 2 years (resigned 14 March 2003) |
Role | Co Director |
Correspondence Address | 27 Sheldon Avenue Highgate London N6 4JP |
Secretary Name | Loukia Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 2 years (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 25 Hydethorpe Avenue London N9 9RS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10a Wedderburn Road Hampstead London NW3 5QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2013 | Final Gazette dissolved following liquidation (1 page) |
22 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2010 | Completion of winding up (1 page) |
15 July 2010 | Dissolution deferment (1 page) |
15 July 2010 | Completion of winding up (1 page) |
15 July 2010 | Dissolution deferment (1 page) |
23 March 2010 | Order of court to wind up (1 page) |
23 March 2010 | Order of court to wind up (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 January 2010 (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
20 August 2008 | Director's change of particulars / adam richardson / 01/07/2008 (1 page) |
20 August 2008 | Director's Change of Particulars / adam richardson / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 16 thornhill road, now: squires mount cottages; Area was: , now: squires mount hampstead; Post Town was: northwood, now: london; Region was: middlesex, now: ; Post Code was: HA6 2LW, now: NW3 1EE (1 page) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
24 March 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 June 2002 | Return made up to 23/02/02; full list of members
|
2 June 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 May 2002 | Ad 09/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Ad 09/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
14 January 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 September 2001 | Company name changed newhamptons contemporary homes l imited\certificate issued on 27/09/01 (3 pages) |
27 September 2001 | Company name changed newhamptons contemporary homes l imited\certificate issued on 27/09/01 (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New director appointed (9 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New director appointed (9 pages) |
23 February 2001 | Incorporation (18 pages) |