Hadley Wood
Hertfordshire
EN4 0LS
Secretary Name | Alan William Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Director Name | Mr Lee Anthony Skinner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Main Road Romford Essex RM2 5EH |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crumps Cottage Harlow Common Essex CM17 9NE |
Director Name | Alan William Lawrence |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Pankaj Jayantilal Thacker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2007) |
Role | CEO |
Correspondence Address | 9 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | Bharat Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 17 Furham Field Pinner Middlesex HA5 4DX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Dundee Way Mollison Avenue Enfield EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 13/07/06; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
11 May 2006 | Full accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Return made up to 13/07/05; full list of members (2 pages) |
12 October 2005 | New director appointed (1 page) |
11 October 2005 | Secretary resigned (1 page) |
2 September 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 September 2005 | Full accounts made up to 31 March 2003 (11 pages) |
31 October 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
14 July 2004 | Return made up to 13/07/04; full list of members (4 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 13/07/02; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 May 2002 | Ad 14/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 120 east road london N1 6AA (1 page) |
7 August 2001 | New director appointed (2 pages) |
13 July 2001 | Incorporation (15 pages) |