Holmdale Gardens
London
NW4 2LY
Secretary Name | Ramin Fouladbaksh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hillcrest Gardens London N3 3EY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £304 |
Cash | £344 |
Current Liabilities | £3,126 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2008 | Application for striking-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/05/2007 (1 page) |
30 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 11/02/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page) |
13 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
27 March 2002 | Company name changed hdw legal services LIMITED\certificate issued on 27/03/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Incorporation (16 pages) |