Hendon
London
NW4 1TR
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(6 years after company formation) |
Appointment Duration | 8 years (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(5 days after company formation) |
Appointment Duration | 6 years (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr Daniel Marc Harris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 April 2013) |
Role | Property Consultant |
Country of Residence | United States |
Correspondence Address | 153 East 57th Street Apt 19f New York Ny 10022 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,291 |
Current Liabilities | £1,050 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
30 January 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
23 November 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
23 November 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 April 2013 | Termination of appointment of Daniel Harris as a director (1 page) |
16 April 2013 | Termination of appointment of Daniel Harris as a director (1 page) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
31 March 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
31 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
31 March 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 31 March 2010 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / daniel harris / 06/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / daniel harris / 06/02/2009 (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 67-69 george street london W1U 8LT (1 page) |
9 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
9 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
2 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: c/o f w stephens & co 10 charterhouse square london EC1M 6LQ (1 page) |
18 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: c/o f w stephens & co 10 charterhouse square london EC1M 6LQ (1 page) |
7 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (7 pages) |
27 October 2004 | New director appointed (7 pages) |
27 October 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (7 pages) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | New director appointed (7 pages) |
14 April 2004 | New secretary appointed (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 120 east road london N1 6AA (1 page) |
3 March 2004 | Incorporation (17 pages) |
3 March 2004 | Incorporation (17 pages) |