Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Terry Spyris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Daneland East Barnet Hertfordshire EN4 8PX |
Secretary Name | Mary Anastasiou |
---|---|
Status | Resigned |
Appointed | 27 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2012) |
Role | Company Director |
Correspondence Address | 37 Buckingham Avenue London N20 9DG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,101 |
Cash | £12 |
Current Liabilities | £16,719 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (14 pages) |
21 August 2015 | Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 21 August 2015 (2 pages) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
19 August 2015 | Statement of affairs with form 4.19 (7 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Registration of charge 045441130008 (6 pages) |
18 January 2014 | Satisfaction of charge 2 in full (4 pages) |
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 September 2013 | Satisfaction of charge 6 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 7 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
7 March 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Termination of appointment of Mary Anastasiou as a secretary (1 page) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 May 2011 | Termination of appointment of Terry Spyris as a secretary (1 page) |
27 May 2011 | Appointment of Mary Anastasiou as a secretary (2 pages) |
5 January 2011 | Annual return made up to 24 September 2008 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 24 September 2007 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 24 September 2006 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 24 September 2005 with a full list of shareholders (10 pages) |
20 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Androulla Panayi on 24 September 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 December 2008 | Return made up to 24/09/08; full list of members (10 pages) |
21 November 2008 | Amended accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 January 2008 | Return made up to 24/09/07; full list of members (6 pages) |
26 September 2007 | Amended accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
15 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 October 2002 | Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (15 pages) |