London
EC1M 7AD
Director Name | Mr Raymond Hocking |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birchley Old Bath Road, Sonning On Thames Reading Berkshire RG4 6TQ |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Director Name | Mr Robert James Hobson |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | londonanadhenleygroup.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | De Stefano Investment Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2007 | Delivered on: 1 September 2007 Persons entitled: Coutts & Company Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee. Particulars: 30 harley house london t/no NGL806134. Outstanding |
---|
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Notice of final account prior to dissolution (11 pages) |
20 September 2019 | Registered office address changed from 6 Heathmans Road London SW6 4TJ United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 20 September 2019 (2 pages) |
19 September 2019 | Appointment of a liquidator (3 pages) |
31 July 2019 | Order of court to wind up (2 pages) |
1 July 2019 | Order of court to wind up (3 pages) |
21 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
19 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
17 August 2017 | Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 17 August 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
9 February 2015 | Section 519 (2 pages) |
9 February 2015 | Section 519 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 January 2014 | Termination of appointment of Paul Singer as a secretary (1 page) |
10 January 2014 | Termination of appointment of Paul Singer as a secretary (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
3 January 2013 | Auditor's resignation (2 pages) |
3 January 2013 | Auditor's resignation (2 pages) |
2 January 2013 | Termination of appointment of Stephanie Robinson as a director (1 page) |
2 January 2013 | Termination of appointment of Stephanie Robinson as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 December 2012 | Appointment of Mr John Francis De Stefano as a director (2 pages) |
20 December 2012 | Appointment of Mr John Francis De Stefano as a director (2 pages) |
18 December 2012 | Section 519 (2 pages) |
18 December 2012 | Section 519 (2 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page) |
5 December 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page) |
4 October 2012 | Termination of appointment of Robert Hobson as a director (1 page) |
4 October 2012 | Termination of appointment of Robert Hobson as a director (1 page) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
16 January 2012 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
16 May 2008 | Director appointed mr robert james hobson (1 page) |
16 May 2008 | Director appointed mr robert james hobson (1 page) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
26 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 58-60 berners street london W1T 3JS (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 58-60 berners street london W1T 3JS (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Ad 11/08/06-11/08/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Ad 11/08/06-11/08/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (14 pages) |
11 August 2006 | Incorporation (14 pages) |