Hampstead Garden Suburb
London
NW11 6SS
Director Name | Adrienne Sussman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 May 2004) |
Role | Married Woman |
Correspondence Address | 25 Tillingbourne Gardens Finchley London N3 3JJ |
Secretary Name | Claudia Rubenstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 12 Sylvan Avenue London N3 2LE |
Secretary Name | Kate Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6 Arden Road Finchley London N3 3AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 126 Albert Street London NW1 7NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Application for striking-off (1 page) |
19 March 2003 | Return made up to 07/03/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: britannia house 960 high road north finchley london N12 9YA (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 07/03/02; full list of members
|
17 April 2002 | New secretary appointed (2 pages) |
29 May 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Company name changed linkcroft LIMITED\certificate issued on 25/04/01 (2 pages) |
7 March 2001 | Incorporation (32 pages) |