Primrose Hill
London
NW1 8HX
Secretary Name | Hallyard Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 April 2019) |
Correspondence Address | 17 Pennine Parade London NW2 7NT |
Director Name | John Havard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wansdyke Road Great Bedwyn Marlborough Wiltshire SN8 3PW |
Secretary Name | Peter Tisdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Martins Court Midford Road Bath BA2 5RQ |
Director Name | Mr Mark Jeremy Segal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Dorset Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 2006) |
Correspondence Address | 51 Dorset Drive Edgware Middlesex HA8 7NT |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Notice of final account prior to dissolution (16 pages) |
30 September 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages) |
30 September 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages) |
17 September 2007 | Appointment of a liquidator (1 page) |
17 September 2007 | Appointment of a liquidator (1 page) |
17 September 2007 | Order of court to wind up (3 pages) |
17 September 2007 | Order of court to wind up (3 pages) |
6 September 2007 | Notice of a court order ending Administration (9 pages) |
6 September 2007 | Order of court to wind up (3 pages) |
6 September 2007 | Notice of a court order ending Administration (9 pages) |
6 September 2007 | Administrator's progress report (9 pages) |
6 September 2007 | Administrator's progress report (9 pages) |
6 September 2007 | Order of court to wind up (3 pages) |
20 April 2007 | Administrator's progress report (6 pages) |
20 April 2007 | Administrator's progress report (6 pages) |
8 November 2006 | Statement of administrator's proposal (10 pages) |
8 November 2006 | Statement of administrator's proposal (10 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT (1 page) |
31 August 2006 | Appointment of an administrator (1 page) |
31 August 2006 | Appointment of an administrator (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 wansdyke road great bedwyn marlborough SN8 3PW (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 wansdyke road great bedwyn marlborough SN8 3PW (1 page) |
6 June 2005 | Company name changed merlin properties x change (torq uay) LTD\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed merlin properties x change (torq uay) LTD\certificate issued on 06/06/05 (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (9 pages) |
11 May 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Company name changed merlin properties x change (weym outh) LTD\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed merlin properties x change (weym outh) LTD\certificate issued on 14/04/05 (2 pages) |
19 January 2005 | Incorporation (9 pages) |
19 January 2005 | Incorporation (9 pages) |