The Yoo Building 17 Hall Road
London
NW8 9RF
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mark Kieran Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Westwood Drive Amersham Buckinghamshire HP6 6RW |
Director Name | Alan Harris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 5 Churchdale Court Grosvenor Road London W4 4EE |
Secretary Name | Mr Mark Kieran Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Westwood Drive Amersham Buckinghamshire HP6 6RW |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2012) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Secretary Name | Mr Daniel James Breden Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2012) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 7 Hanover Square 3rd Floor London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Termination of appointment of Daniel Taylor as a secretary (1 page) |
8 February 2012 | Termination of appointment of Daniel James Breden Taylor as a director on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Daniel James Breden Taylor as a secretary on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Daniel Taylor as a director (1 page) |
5 December 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
17 March 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 17 March 2011 (1 page) |
9 September 2010 | Accounts made up to 5 April 2010 (7 pages) |
9 September 2010 | Accounts made up to 5 April 2010 (7 pages) |
9 September 2010 | Full accounts made up to 5 April 2010 (7 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Accounts made up to 5 April 2009 (7 pages) |
11 January 2010 | Full accounts made up to 5 April 2009 (7 pages) |
8 September 2009 | Auditor's resignation (2 pages) |
8 September 2009 | Auditor's resignation (2 pages) |
7 September 2009 | Section 519 (1 page) |
7 September 2009 | Section 519 (1 page) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 February 2009 | Accounts made up to 5 April 2008 (12 pages) |
20 February 2009 | Accounts made up to 5 April 2008 (12 pages) |
20 February 2009 | Full accounts made up to 5 April 2008 (12 pages) |
16 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
14 May 2008 | Accounts made up to 5 April 2007 (12 pages) |
14 May 2008 | Full accounts made up to 5 April 2007 (12 pages) |
14 May 2008 | Accounts made up to 5 April 2007 (12 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page) |
11 May 2007 | Full accounts made up to 5 April 2006 (14 pages) |
11 May 2007 | Accounts made up to 5 April 2006 (14 pages) |
11 May 2007 | Accounts made up to 5 April 2006 (14 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page) |
16 May 2006 | Accounts made up to 5 April 2005 (12 pages) |
16 May 2006 | Full accounts made up to 5 April 2005 (12 pages) |
16 May 2006 | Accounts made up to 5 April 2005 (12 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
19 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
19 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
8 August 2005 | Return made up to 04/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 3RD floor 53-54 grosvenor street london W1X 9FH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 3RD floor 53-54 grosvenor street london W1X 9FH (1 page) |
10 May 2005 | Accounts made up to 5 April 2004 (12 pages) |
10 May 2005 | Full accounts made up to 5 April 2004 (12 pages) |
10 May 2005 | Accounts made up to 5 April 2004 (12 pages) |
15 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
15 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
15 June 2004 | Return made up to 04/06/04; full list of members
|
15 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 November 2003 | Accounts made up to 5 April 2003 (10 pages) |
17 November 2003 | Accounts made up to 5 April 2003 (10 pages) |
17 November 2003 | Full accounts made up to 5 April 2003 (10 pages) |
24 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 5 April 2002 (8 pages) |
9 October 2002 | Accounts made up to 5 April 2002 (8 pages) |
9 October 2002 | Accounts made up to 5 April 2002 (8 pages) |
18 September 2002 | Return made up to 04/06/02; full list of members (7 pages) |
18 September 2002 | Return made up to 04/06/02; full list of members (7 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
15 June 2001 | Company name changed headcrest LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Company name changed headcrest LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Resolutions
|
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (15 pages) |