Hampstead Garden Suburb
London
NW11 6AT
Secretary Name | Helen Spiby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | 348 Long Lane London N2 8JX |
Director Name | Linda Clare Lewis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | 29 Coleridge Walk Hampstead Garden Suburb London NW11 6AT |
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Michael Chi Chiu Law |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2003) |
Role | Business Analyst |
Correspondence Address | 8 Rudyard Grove Mill Hill London NW7 3EG |
Director Name | Dr John Anderson Lee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 October 2003) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Shotover Cleve Mid The Ridings Headington Oxford Oxfordshire OX3 8TB |
Secretary Name | Mr John Francis Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2003) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | Winston House 3 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2005 | Amended accounts made up to 28 February 2004 (8 pages) |
31 January 2005 | Application for striking-off (1 page) |
21 January 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
29 November 2004 | Return made up to 08/08/04; full list of members (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: london business innovation centre innova park mollison avenue enfield middlesex EN3 7XU (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
8 January 2004 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 08/08/03; full list of members (9 pages) |
24 March 2003 | Secretary resigned (2 pages) |
18 March 2003 | Ad 12/02/03--------- £ si 35@1=35 £ ic 65/100 (2 pages) |
18 March 2003 | Ad 12/02/03--------- £ si 64@1=64 £ ic 1/65 (2 pages) |
18 March 2003 | Resolutions
|
9 March 2003 | New secretary appointed;new director appointed (3 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (3 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: c/o peachey & co 95 aldwych london WC2B 4JF (2 pages) |
4 March 2003 | Director resigned (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 October 2002 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |