Hendon
London
NW4 4NR
Secretary Name | Dahlia Lisa Shaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Faber Gardens Hendon London NW4 4NR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 6 Faber Gardens Hendon London NW4 4NR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
5 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Nigel Nicholas Shaffer on 11 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Nigel Nicholas Shaffer on 11 May 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
7 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Return made up to 11/05/08; full list of members (3 pages) |
3 June 2009 | Return made up to 11/05/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 51 south street isleworth middlesex TW7 7AA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 51 south street isleworth middlesex TW7 7AA (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 August 2007 | Return made up to 11/05/07; no change of members (6 pages) |
19 August 2007 | Return made up to 11/05/07; no change of members (6 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: c/o elliot woolfe & rose first floor, equity house 128-136 high street, edgware middlesex HA8 7TT (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: c/o elliot woolfe & rose first floor, equity house 128-136 high street, edgware middlesex HA8 7TT (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 November 2006 | Return made up to 11/05/06; full list of members (2 pages) |
2 November 2006 | Return made up to 11/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Return made up to 11/05/05; full list of members (2 pages) |
11 August 2005 | Return made up to 11/05/05; full list of members (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
11 May 2004 | Incorporation (13 pages) |
11 May 2004 | Incorporation (13 pages) |