Temple Avenue
London
EC4Y 0HP
Director Name | Mr Anthony Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Deborah Salter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Chestnut Leys Church Meadows Steeple Claydon Buckinghamshire MK18 2RR |
Secretary Name | Mr Craig Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Park Crescent Gerrards Cross SL9 8HJ |
Director Name | Mr Anthony Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Water Garden Lower Planation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Deborah Salter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2008) |
Role | Accountant |
Correspondence Address | 2 Chestnut Leys Church Meadows Steeple Claydon Buckinghamshire MK18 2RR |
Director Name | Mr Adam Paul Becker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramillies House 2 Ramillies Street London W1F 7LN |
Secretary Name | Mr Adam Paul Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Titian Avenue Bushey Heath Herts WD23 4GB |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £47,168 |
Cash | £162,909 |
Current Liabilities | £151,934 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 26 January 2016 (11 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (11 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (11 pages) |
22 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
10 February 2015 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to 6 Snow Hill London EC1A 2AY on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to 6 Snow Hill London EC1A 2AY on 10 February 2015 (2 pages) |
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Statement of affairs with form 4.19 (6 pages) |
9 February 2015 | Statement of affairs with form 4.19 (6 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 June 2014 | Appointment of Mr Anthony Moss as a director (2 pages) |
2 June 2014 | Appointment of Mr Anthony Moss as a director (2 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 January 2014 | Termination of appointment of Adam Becker as a director (1 page) |
7 January 2014 | Termination of appointment of Adam Becker as a director (1 page) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr Adam Paul Becker on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr Adam Paul Becker on 12 February 2013 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Adam Becker as a secretary (1 page) |
20 February 2012 | Termination of appointment of Adam Becker as a secretary (1 page) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Anthony Moss as a director (1 page) |
9 November 2011 | Appointment of Mr Craig Moss as a director (2 pages) |
9 November 2011 | Termination of appointment of Anthony Moss as a director (1 page) |
9 November 2011 | Appointment of Mr Craig Moss as a director (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Craig Moss as a secretary (1 page) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Craig Moss as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 July 2009 | Secretary appointed mr adam paul becker (1 page) |
24 July 2009 | Director appointed mr adam paul becker (1 page) |
24 July 2009 | Director appointed mr adam paul becker (1 page) |
24 July 2009 | Secretary appointed mr adam paul becker (1 page) |
25 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 June 2008 | Company name changed hadden business solutions LTD\certificate issued on 18/06/08 (2 pages) |
7 June 2008 | Company name changed hadden business solutions LTD\certificate issued on 18/06/08 (2 pages) |
21 May 2008 | Appointment terminated director deborah salter (1 page) |
21 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 May 2008 | Director appointed mr anthony moss (1 page) |
21 May 2008 | Appointment terminated director deborah salter (1 page) |
21 May 2008 | Director appointed mr anthony moss (1 page) |
20 March 2008 | Director appointed deborah jean salter (2 pages) |
20 March 2008 | Director appointed deborah jean salter (2 pages) |
11 March 2008 | Appointment terminated director deborah salter (1 page) |
11 March 2008 | Appointment terminated director deborah salter (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 March 2007 | Return made up to 05/02/07; full list of members
|
16 March 2007 | Return made up to 05/02/07; full list of members
|
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 October 2006 | Ad 12/12/05--------- £ si 99@1 (2 pages) |
18 October 2006 | Ad 12/12/05--------- £ si 99@1 (2 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
3 April 2006 | Nc inc already adjusted 12/12/05 (1 page) |
3 April 2006 | Nc inc already adjusted 12/12/05 (1 page) |
30 March 2006 | Nc inc already adjusted 12/01/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Nc inc already adjusted 12/01/06 (1 page) |
30 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
5 February 2005 | Incorporation (20 pages) |
5 February 2005 | Incorporation (20 pages) |