Hendon
London
NW4 3PB
Secretary Name | Michael Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2004) |
Role | Manager |
Correspondence Address | 28 Storksmead Road Burnt Oak Edgware HA8 0JN |
Director Name | Lesley Ann Mason |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2004) |
Role | Public Servant |
Correspondence Address | 28 Storksmead Road Burnt Oak Edgware HA8 0JN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Razak Mallery Chartered Accountants Knyvett House The Causeway Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,401 |
Gross Profit | £3,957 |
Net Worth | £306 |
Cash | £837 |
Current Liabilities | £531 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
25 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Application for striking-off (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 11/02/04; full list of members
|
8 September 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 98 po box st. Ives cambridgeshire PE27 3WA (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (6 pages) |