Hendon
London
NW4 1AS
Director Name | Mr David Michael Gerstler |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurimel Close Stanmore Middlesex HA7 2SU |
Director Name | Elliot Andrew Gerstler |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 First Avenue London NW4 2RJ |
Secretary Name | Mr David Michael Gerstler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurimel Close Stanmore Middlesex HA7 2SU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,601,527 |
Gross Profit | £958,810 |
Net Worth | £68,938 |
Cash | £26,603 |
Current Liabilities | £1,877,536 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2014 | Final Gazette dissolved following liquidation (1 page) |
24 January 2014 | Final Gazette dissolved following liquidation (1 page) |
24 October 2013 | Liquidators statement of receipts and payments to 21 October 2013 (5 pages) |
24 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
24 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (6 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 22 July 2013 (6 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (6 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 22 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
2 September 2009 | Insolvency:form 2.40B - notice of appointment of replacement of administrator (1 page) |
2 September 2009 | Insolvency:form 2.39B - notice of vacation of office by administrator (9 pages) |
2 September 2009 | INSOLVENCY:form 2.39B - notice of vacation of office by administrator (9 pages) |
2 September 2009 | INSOLVENCY:form 2.40B - notice of appointment of replacement of administrator (1 page) |
3 August 2009 | Administrator's progress report to 30 July 2009 (61 pages) |
3 August 2009 | Administrator's progress report to 30 July 2009 (61 pages) |
23 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
23 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
6 March 2009 | Administrator's progress report to 30 January 2009 (16 pages) |
6 March 2009 | Administrator's progress report to 30 January 2009 (16 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
28 January 2009 | INSOLVENCY:Interim Report of the Joint Administrators pursuant to Rule 2.47 of the Insolvency Rules 1986. Period 31 July 2008 to 13 January 2009. (18 pages) |
28 January 2009 | Insolvency:interim report of the joint administrators pursuant to rule 2.47 of the insolvency rules 1986. period 31 july 2008 to 13 january 2009. (18 pages) |
2 September 2008 | Administrator's progress report to 30 July 2008 (14 pages) |
2 September 2008 | Administrator's progress report to 30 July 2008 (14 pages) |
22 April 2008 | Result of meeting of creditors (5 pages) |
22 April 2008 | Result of meeting of creditors (5 pages) |
3 April 2008 | Statement of affairs with form 2.14B (8 pages) |
3 April 2008 | Statement of affairs with form 2.14B (8 pages) |
1 April 2008 | Statement of administrator's proposal (29 pages) |
1 April 2008 | Statement of administrator's proposal (29 pages) |
8 February 2008 | Appointment of an administrator (1 page) |
8 February 2008 | Appointment of an administrator (1 page) |
29 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
1 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 March 2007 | Accounts made up to 31 March 2006 (17 pages) |
1 March 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
1 March 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
24 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
24 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 October 2005 | Particulars of mortgage/charge (9 pages) |
29 October 2005 | Particulars of mortgage/charge (9 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 October 2005 | New secretary appointed;new director appointed (3 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 October 2005 | New secretary appointed;new director appointed (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (3 pages) |
5 October 2005 | Company name changed harpland LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed harpland LIMITED\certificate issued on 05/10/05 (2 pages) |
24 August 2005 | Incorporation (14 pages) |
24 August 2005 | Incorporation (14 pages) |