1 Teresa Mews
London
E17 3BE
Director Name | Harstead Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 November 2010) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola Foreign |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 4th Floor 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £205,464 |
Cash | £131 |
Current Liabilities | £60,148 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
17 February 2010 | Director's details changed for Harstead Holdings Limited on 14 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Martin Joseph Miller on 14 February 2010 (1 page) |
17 February 2010 | Director's details changed for Harstead Holdings Limited on 14 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Martin Joseph Miller on 14 February 2010 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 7 st. James's square london SW1Y 4JU (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 4TH floor 65 kingsway london WC2B 6TD united kingdom (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 7 st. James's square london SW1Y 4JU (1 page) |
5 March 2008 | Director's Change of Particulars / harstead holdings LIMITED / 01/01/2008 / HouseName/Number was: , now: craigmuir chambers; Street was: craigmuir chambers,, now: P.O. box 71; Area was: P.O. box 71, road town, now: road town (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Director's change of particulars / harstead holdings LIMITED / 01/01/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 4TH floor 65 kingsway london WC2B 6TD united kingdom (1 page) |
5 March 2008 | Location of debenture register (1 page) |
16 May 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
16 May 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 7 st james's square london swiy 4JU (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 7 st james's square london swiy 4JU (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 st james's square london SW17 4JU (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 st james's square london SW17 4JU (1 page) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 June 2004 | Company name changed eastwell industries LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed eastwell industries LIMITED\certificate issued on 15/06/04 (2 pages) |
26 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
5 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
5 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: edbrooke house st johns road woking GU21 1SE (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: edbrooke house st johns road woking GU21 1SE (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
14 February 2003 | Incorporation (19 pages) |
14 February 2003 | Incorporation (19 pages) |