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 | 12 October 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 | 12 October 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 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Mr Andrew John Pettit on 21 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Andrew John Pettit on 21 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrew John Pettit on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrew John Pettit on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrew John Pettit on 1 October 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Director's details changed for Mr Darren Andrew Gershinson on 28 November 2009 (2 pages) |
28 November 2009 | Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Andrew John Pettit on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Colin Anthony Gershinson on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Andrew John Pettit on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr William James Killick on 28 November 2009 (2 pages) |
28 November 2009 | Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr William James Killick on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Colin Anthony Gershinson on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Darren Andrew Gershinson on 28 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
11 January 2008 | Return made up to 12/10/07; no change of members (8 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
11 January 2008 | Return made up to 12/10/07; no change of members (8 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director'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) |
7 April 2006 | Registered office changed on 07/04/06 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
12 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
12 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
19 April 2005 | Particulars of mortgage/charge (11 pages) |
19 April 2005 | Particulars of mortgage/charge (11 pages) |
19 April 2005 | Particulars of mortgage/charge (11 pages) |
19 April 2005 | Particulars of mortgage/charge (11 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (6 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (6 pages) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 February 2005 | New director appointed (5 pages) |
16 November 2004 | Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2004 | Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | Incorporation (15 pages) |
12 October 2004 | Incorporation (15 pages) |