Esher
Surrey
KT10 9LU
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 November 2010) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Richard Edward Barry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2005) |
Role | Self Employed |
Correspondence Address | 9 Ledbury Mews West London W11 2AE |
Secretary Name | Jonathan Michael Roderick Haswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 3 Claremont Drive Esher Surrey KT10 9LU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,367 |
Cash | £53,581 |
Current Liabilities | £58,488 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2010 | Final Gazette dissolved following liquidation (1 page) |
10 August 2010 | Return of final meeting of creditors (1 page) |
10 August 2010 | Notice of final account prior to dissolution (1 page) |
11 November 2008 | Appointment of a liquidator (2 pages) |
11 November 2008 | Appointment of a liquidator (2 pages) |
11 November 2008 | Order of court to wind up (1 page) |
11 November 2008 | Order of court to wind up (1 page) |
18 October 2008 | Order of court to wind up (1 page) |
18 October 2008 | Order of court to wind up (1 page) |
12 February 2008 | Notice of completion of voluntary arrangement (4 pages) |
12 February 2008 | Notice of completion of voluntary arrangement (4 pages) |
18 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2007 (7 pages) |
18 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2007 (7 pages) |
18 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2007 (7 pages) |
20 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
20 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
12 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 September 2006 | Return made up to 19/05/06; full list of members (7 pages) |
7 September 2006 | Return made up to 19/05/06; full list of members (7 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (2 pages) |
17 December 2005 | Particulars of mortgage/charge (2 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 19/05/05; full list of members; amend (7 pages) |
15 August 2005 | Return made up to 19/05/05; full list of members; amend (7 pages) |
23 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Return made up to 19/05/05; full list of members
|
23 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 May 2005 | Ad 30/04/05--------- £ si 3334@1=3334 £ ic 22399/25733 (2 pages) |
26 May 2005 | Ad 30/04/05--------- £ si 3334@1=3334 £ ic 22399/25733 (2 pages) |
26 May 2005 | Ad 30/04/05--------- £ si 1432@1=1432 £ ic 20967/22399 (2 pages) |
26 May 2005 | Ad 30/04/05--------- £ si 1432@1=1432 £ ic 20967/22399 (2 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
23 June 2004 | Return made up to 19/05/04; full list of members
|
2 June 2004 | Ad 05/04/04--------- £ si 1667@1=1667 £ ic 19300/20967 (2 pages) |
2 June 2004 | Nc inc already adjusted 30/03/04 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Ad 05/04/04--------- £ si 2500@1=2500 £ ic 16800/19300 (2 pages) |
2 June 2004 | Ad 05/04/04--------- £ si 2500@1=2500 £ ic 16800/19300 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Ad 05/04/04--------- £ si 1667@1=1667 £ ic 19300/20967 (2 pages) |
2 June 2004 | Nc inc already adjusted 30/03/04 (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (9 pages) |
23 September 2003 | Particulars of mortgage/charge (9 pages) |
8 August 2003 | Ad 18/06/03--------- £ si 16799@1=16799 £ ic 1/16800 (2 pages) |
8 August 2003 | Nc inc already adjusted 18/06/03 (1 page) |
8 August 2003 | Nc inc already adjusted 18/06/03 (1 page) |
8 August 2003 | Ad 18/06/03--------- £ si 16799@1=16799 £ ic 1/16800 (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Memorandum and Articles of Association (19 pages) |
28 July 2003 | Memorandum and Articles of Association (19 pages) |
28 July 2003 | Resolutions
|
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (12 pages) |
19 May 2003 | Incorporation (12 pages) |