Hadley Wood
Herts
EN4 0ER
Director Name | Mr Richard Benjamin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cage Green Cottage 196 Shipbourne Road Tonbridge Kent TN10 3EL |
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 January 2016) |
Correspondence Address | Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Thomas Gorman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Streamlands Vauxhall Lane Tonbridge Kent TN11 0NE |
Secretary Name | Thomas Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Streamlands Vauxhall Lane Tonbridge Kent TN11 0NE |
Secretary Name | LS Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2009) |
Correspondence Address | Airport House, Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at 1 | Jonathan Nalder 33.33% Ordinary |
---|---|
50 at 1 | Richard Benjamin 33.33% Ordinary |
50 at 1 | Thomas Daniel Gorman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132 |
Cash | £1,148 |
Current Liabilities | £118,668 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (5 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (5 pages) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (5 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 4 June 2015 (5 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (5 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 4 June 2015 (5 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (5 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (5 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (5 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (5 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (5 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (5 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (5 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (5 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (5 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 4 December 2013 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 4 December 2013 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 4 December 2013 (5 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 4 December 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 4 December 2012 (5 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 4 December 2012 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 4 December 2012 (5 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 4 December 2012 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 4 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 4 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 4 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 4 June 2012 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
5 December 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
5 December 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
16 August 2011 | Resignation of a liquidator (1 page) |
16 August 2011 | Resignation of a liquidator (1 page) |
20 June 2011 | Registered office address changed from 16 Dry Hill Road Tonbridge Kent TN1 9NX on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 16 Dry Hill Road Tonbridge Kent TN1 9NX on 20 June 2011 (2 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (6 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (6 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (6 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (6 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 4 June 2010 (6 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (6 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (6 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 4 June 2010 (6 pages) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Statement of affairs with form 4.19 (6 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Statement of affairs with form 4.19 (6 pages) |
19 June 2009 | Resolutions
|
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
27 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
27 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Secretary appointed ls secretarial services LTD (1 page) |
7 October 2008 | Secretary appointed ls secretarial services LTD (1 page) |
6 October 2008 | Appointment terminated secretary thomas gorman (1 page) |
6 October 2008 | Appointment terminated director thomas gorman (1 page) |
6 October 2008 | Appointment terminated secretary thomas gorman (1 page) |
6 October 2008 | Appointment terminated director thomas gorman (1 page) |
17 April 2008 | Director appointed richard benjamin (1 page) |
17 April 2008 | Director appointed richard benjamin (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 23A hand court holborn london WC1V 6JF (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 23A hand court holborn london WC1V 6JF (1 page) |
22 December 2007 | Ad 01/12/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
22 December 2007 | Ad 01/12/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
7 December 2007 | Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
7 December 2007 | Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
1 December 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
1 December 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
3 October 2007 | Incorporation (30 pages) |
3 October 2007 | Incorporation (30 pages) |