Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
13 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 July 2009 | Accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment Terminated Director david walsh (1 page) |
14 July 2008 | Return made up to 09/06/08; no change of members (7 pages) |
14 July 2008 | Return made up to 09/06/08; no change of members (7 pages) |
7 January 2008 | Accounts made up to 30 June 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
22 March 2007 | Accounts made up to 30 June 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members
|
12 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
20 August 2005 | Particulars of mortgage/charge (13 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
20 August 2005 | Particulars of mortgage/charge (13 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
4 July 2005 | Registered office changed on 04/07/05 from: 41 chalton street london NW1 1JD (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 41 chalton street london NW1 1JD (1 page) |
9 June 2005 | Incorporation (17 pages) |
9 June 2005 | Incorporation (17 pages) |