Hampstead Garden Suburb
London
N2 0JF
Director Name | Michael Edmund Hammond |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 62 Chiddingstone Street London SW6 3TG |
Director Name | David Christopher Meacher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tomboleine 48 Cholmeley Crescent Highgate London N6 5HA |
Director Name | Nicholas Simon James Price |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 19a Tedworth Square London SW3 4DR |
Secretary Name | Nicholas Simon James Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a Tedworth Square London SW3 4DR |
Director Name | Guy Halsall Howard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 2008) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Giffords Hall Shimpling Suffolk IP29 4EX |
Director Name | Simon Peter Munns |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2008) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 1 Tandridge Court Tandridge Lane Oxted Surrey RH8 9NJ |
Registered Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £236,414 |
Gross Profit | £217,763 |
Net Worth | -£372,461 |
Current Liabilities | £348,988 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Application to strike the company off the register (3 pages) |
4 September 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 September 2009 | Full accounts made up to 30 June 2008 (12 pages) |
18 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
18 August 2009 | Director's Change of Particulars / thomas beattie / 10/06/2009 / HouseName/Number was: , now: 16; Street was: 16 deansway, now: deansway; Area was: hampstead garden suburb, now: hampstead gardens (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, sion hall, 56 victoria embankment, london, EC4Y 5HP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, sion hall, 56 victoria embankment, london, EC4Y 5HP (1 page) |
18 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / thomas beattie / 10/06/2009 (1 page) |
4 August 2009 | Appointment terminated director guy howard (1 page) |
4 August 2009 | Appointment terminated director simon munns (1 page) |
4 August 2009 | Appointment Terminated Director guy howard (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Appointment Terminated Director simon munns (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Full accounts made up to 30 June 2007 (12 pages) |
7 November 2008 | Full accounts made up to 30 June 2007 (12 pages) |
17 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
9 July 2008 | Director's Change of Particulars / thomas beattie / 18/02/2008 / HouseName/Number was: , now: 16; Street was: 57 darwin court, now: deansway; Area was: gloucester avenue, now: hampstead gardens; Post Code was: NW1 7BQ, now: N2 0JF; Occupation was: investment banker, now: banking (1 page) |
9 July 2008 | Director's change of particulars / michael hammond / 14/02/2008 (1 page) |
9 July 2008 | Director's change of particulars / thomas beattie / 18/02/2008 (1 page) |
9 July 2008 | Director's Change of Particulars / michael hammond / 14/02/2008 / HouseName/Number was: , now: 62; Street was: 25 the vale, now: chiddingstone street; Post Code was: SW3 6AQ, now: SW6 3TG (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 10/06/07; full list of members (3 pages) |
3 October 2007 | Return made up to 10/06/07; full list of members (3 pages) |
24 August 2007 | Full accounts made up to 30 June 2006 (11 pages) |
24 August 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 July 2006 | Return made up to 10/06/06; full list of members
|
26 July 2006 | Return made up to 10/06/06; full list of members (9 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
10 June 2005 | Incorporation (36 pages) |
10 June 2005 | Incorporation (36 pages) |