Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 December 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(5 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 December 2013) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Howard Davis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2006) |
Role | Pharmacist |
Correspondence Address | 3 Holland Walk Stanmore Middlesex HA7 3AL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | David Balcombe 40.00% Ordinary |
---|---|
65 at £1 | Paul Balcombe 32.50% Ordinary |
55 at £1 | Gmd International Inc. 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,074 |
Cash | £1,547 |
Current Liabilities | £10,621 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
14 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Nigel Kingsley on 25 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Mr Nigel Kingsley on 25 June 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 25 June 2010 (1 page) |
5 July 2010 | Director's details changed for Paul Lawrence Balcombe on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Lawrence Balcombe on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for David Balcombe on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Balcombe on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 25 June 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
27 July 2009 | Director's Change of Particulars / david balcombe / 01/06/2009 / HouseName/Number was: , now: 4; Street was: flat 302 pavilion apartments, now: queensmead, st. Johns wood park; Area was: 34 st johns wood road, now: ; Post Code was: NW8 7HB, now: NW8 6RE; Country was: , now: united kingdom (1 page) |
27 July 2009 | Director's change of particulars / david balcombe / 01/06/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 July 2008 | Return made up to 25/06/08; no change of members
|
29 July 2008 | Return made up to 25/06/08; no change of members
|
27 September 2007 | Return made up to 25/06/07; no change of members
|
27 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Return made up to 25/06/06; full list of members (3 pages) |
26 April 2007 | Return made up to 25/06/06; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
31 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 November 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
19 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (15 pages) |