Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director Name | Bobbie Joseph-Constantinou |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Covenden House 17 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Secretary Name | Mr Roger Frederick Turner Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Lodge 37 Sleaford Road Tattershall Lincolnshire LN4 4LR |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Collingwood Business Centre Mercers Road London Middx N19 4PU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
7 August 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
5 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: c/o the desilu group collingwood business centre mercers road london N19 4PU (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
13 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2006 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Memorandum and Articles of Association (16 pages) |
24 January 2005 | Company name changed newincco 412 LIMITED\certificate issued on 24/01/05 (2 pages) |
18 January 2005 | Incorporation (20 pages) |