Hatch End
Middlesex
HA5 4HG
Secretary Name | Andrea Judith Rubin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | The Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG |
Director Name | Mr Laurence Russel Hamilton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 24 August 2001) |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 1 Aylmer Close Stanmore Middlesex HA7 3EQ |
Secretary Name | Stephen Roy Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 24 August 2001) |
Role | Solicitor |
Correspondence Address | 16 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
8 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
8 March 2002 | Resolutions
|
24 January 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 16 red lion square london WC1R 4QT (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | New director appointed (2 pages) |
13 July 2001 | Memorandum and Articles of Association (9 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Company name changed dealforth LIMITED\certificate issued on 06/07/01 (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |