London
NW10 1SP
Secretary Name | Hallyard Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 14 April 2019) |
Correspondence Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
Director Name | Mr Gregory Sean Doffman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pine Grove London N20 8LB |
Director Name | Mr Martin Charles Isaacs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Frognal Way London NW3 6NE |
Secretary Name | Mr Martin Charles Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Frognal Way London NW3 6NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£210,671 |
Cash | £139 |
Current Liabilities | £1,461,408 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 17 August 2018 (14 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (11 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (11 pages) |
30 September 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages) |
30 September 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (11 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (11 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (9 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 17 August 2015 (9 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (9 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (12 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (12 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 17 August 2014 (12 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (9 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 17 October 2012 (9 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (9 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (10 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 17 August 2011 (10 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (10 pages) |
18 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
18 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
19 March 2010 | Administrator's progress report to 16 February 2010 (8 pages) |
19 March 2010 | Administrator's progress report to 16 February 2010 (8 pages) |
3 September 2009 | Notice of extension of period of Administration (1 page) |
3 September 2009 | Administrator's progress report to 16 August 2009 (7 pages) |
3 September 2009 | Administrator's progress report to 16 August 2009 (7 pages) |
3 September 2009 | Notice of extension of period of Administration (1 page) |
20 August 2009 | Notice of extension of period of Administration (1 page) |
20 August 2009 | Notice of extension of period of Administration (1 page) |
10 July 2009 | Notice of extension of period of Administration (1 page) |
10 July 2009 | Notice of extension of period of Administration (1 page) |
6 May 2009 | Administrator's progress report to 16 February 2009 (7 pages) |
6 May 2009 | Administrator's progress report to 16 February 2009 (7 pages) |
20 November 2008 | Administrator's progress report to 16 August 2008 (7 pages) |
20 November 2008 | Administrator's progress report to 16 August 2008 (7 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
29 March 2008 | Administrator's progress report to 16 August 2008 (7 pages) |
29 March 2008 | Administrator's progress report to 16 August 2008 (7 pages) |
30 October 2007 | Notice of extension of period of Administration (1 page) |
30 October 2007 | Notice of extension of period of Administration (1 page) |
28 September 2007 | Administrator's progress report (7 pages) |
28 September 2007 | Administrator's progress report (7 pages) |
23 March 2007 | Administrator's progress report (8 pages) |
23 March 2007 | Administrator's progress report (8 pages) |
8 November 2006 | Statement of administrator's proposal (11 pages) |
8 November 2006 | Statement of administrator's proposal (11 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page) |
23 August 2006 | Appointment of an administrator (1 page) |
23 August 2006 | Appointment of an administrator (1 page) |
17 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
17 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Return made up to 11/03/05; no change of members
|
18 March 2005 | Return made up to 11/03/05; no change of members
|
17 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 April 2004 | Return made up to 11/03/04; no change of members (7 pages) |
2 April 2004 | Return made up to 11/03/04; no change of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (9 pages) |
15 November 2003 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
11 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
16 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
16 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Memorandum and Articles of Association (14 pages) |
2 April 2002 | Memorandum and Articles of Association (14 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Resolutions
|
27 March 2002 | Registered office changed on 27/03/02 from: c/o the doffman isaacs prtn the coach hse 62A frognal london NW3 6XG (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: c/o the doffman isaacs prtn the coach hse 62A frognal london NW3 6XG (1 page) |
21 March 2002 | Company name changed memorway LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed memorway LIMITED\certificate issued on 21/03/02 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 March 2002 | Incorporation (17 pages) |
11 March 2002 | Incorporation (17 pages) |