Hampstead
London
NW3 7PH
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
29 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 20 September 2008 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 20 September 2007 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 November 2010 | Annual return made up to 20 September 2007 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 20 September 2008 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
26 November 2010 | Administrative restoration application (3 pages) |
26 November 2010 | Administrative restoration application (3 pages) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
14 December 2006 | Registered office changed on 14/12/06 from: 19 cavendish square london W1A 2AW (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 19 cavendish square london W1A 2AW (1 page) |
11 October 2006 | New director appointed (6 pages) |
11 October 2006 | New director appointed (6 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed;new director appointed (4 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed;new director appointed (4 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Incorporation (17 pages) |
20 September 2006 | Incorporation (17 pages) |