Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Darren Andrew Gershinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(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 | 09 June 2004(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 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 (4 pages) |
19 August 2013 | Application to strike the company off the register (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
3 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 9 June 2010 (1 page) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Darren Andrew Gershinson on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin Anthony Gershinson on 9 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Darren Andrew Gershinson on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Darren Andrew Gershinson on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin Anthony Gershinson on 9 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 9 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 9 June 2010 (1 page) |
21 June 2010 | Director's details changed for Colin Anthony Gershinson on 9 June 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 09/06/08; no change of members
|
21 July 2008 | Return made up to 09/06/08; no change of members
|
11 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 September 2007 | Return made up to 09/06/07; no change of members
|
20 September 2007 | Return made up to 09/06/07; 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) |
5 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
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) |
26 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 August 2004 | Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2004 | Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New director appointed (5 pages) |
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (5 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 June 2004 | Incorporation (15 pages) |
9 June 2004 | Incorporation (15 pages) |