Hampstead Gardens
London
N2 0AR
Director Name | Gilad David Hayeem |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Fund Manager |
Correspondence Address | 25 Hampstead Lane London N6 4RT |
Director Name | Patrick John Philip Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Kerry Hill Way Moncktons Lane Maidstone Kent ME14 2GZ |
Director Name | Mr Stephen Leigh Massey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Elsworthy Road London NW3 3BP |
Director Name | Mr Hilton Darren Nathanson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Croft Totteridge Green London N20 8PE |
Secretary Name | Mr John Richard Gulliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Bledlow Road Princes Risborough Buckinghamshire HP27 9NG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 January 2007 | Dissolved (1 page) |
---|---|
30 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Ad 20/04/05--------- £ si 1739239@1 (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 5TH floor 11 old jewry london EC2R 8DU (1 page) |
1 June 2005 | Declaration of solvency (3 pages) |
23 May 2005 | Memorandum and Articles of Association (18 pages) |
23 May 2005 | Resolutions
|
10 May 2005 | Ad 20/04/05--------- £ si 1739239@1=1739239 £ ic 1/1739240 (8 pages) |
10 May 2005 | Statement of affairs (14 pages) |
6 April 2005 | Memorandum and Articles of Association (26 pages) |
6 April 2005 | Resolutions
|
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 41 chalton street london NW1 1JD (1 page) |