Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director Name | Lucie Nelson Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Paul John Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Secretary Name | Paul John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Delavale House PO Box 585 High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 6 July 2017 (overdue) |
---|
10 December 2010 | Order of court to wind up (2 pages) |
---|---|
10 December 2010 | Order of court to wind up (2 pages) |
8 October 2010 | Order of court to wind up (2 pages) |
8 October 2010 | Order of court to wind up (2 pages) |
26 May 2010 | Appointment of Bradley Strauss as a director (2 pages) |
26 May 2010 | Registered office address changed from Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX on 26 May 2010 (1 page) |
26 May 2010 | Appointment of Bradley Strauss as a director (2 pages) |
26 May 2010 | Registered office address changed from Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX on 26 May 2010 (1 page) |
25 May 2010 | Termination of appointment of Paul Smith as a secretary (1 page) |
25 May 2010 | Termination of appointment of Paul Smith as a secretary (1 page) |
25 May 2010 | Termination of appointment of Lucie Smith as a director (1 page) |
25 May 2010 | Termination of appointment of Paul Smith as a director (1 page) |
25 May 2010 | Termination of appointment of Paul Smith as a director (1 page) |
25 May 2010 | Termination of appointment of Lucie Smith as a director (1 page) |
7 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 22/06/08; full list of members (4 pages) |
19 February 2009 | Return made up to 22/06/08; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 September 2007 | Return made up to 22/06/07; no change of members
|
25 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 September 2007 | Return made up to 22/06/07; no change of members
|
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: champions house london road, sixmile bottom newmarket suffolk CB8 0UE (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: champions house london road, sixmile bottom newmarket suffolk CB8 0UE (1 page) |
21 February 2006 | Company name changed beechfield house hotel LIMITED\certificate issued on 21/02/06 (3 pages) |
21 February 2006 | Company name changed beechfield house hotel LIMITED\certificate issued on 21/02/06 (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |