Hampstead Garden Suburb
London
NW11 6RB
Director Name | Helene Andrea Gill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mount Ararat Road Richmond Surrey TW10 6PL |
Secretary Name | Helene Andrea Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mount Ararat Road Richmond Surrey TW10 6PL |
Registered Address | 47 Mount Ararat Road Richmond Surrey TW10 6PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,477 |
Cash | £754 |
Current Liabilities | £16,249 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (4 pages) |
9 May 2012 | Application to strike the company off the register (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
31 January 2011 | Director's details changed for Richard Adinolfi on 2 October 2010 (2 pages) |
31 January 2011 | Director's details changed for Richard Adinolfi on 2 October 2010 (2 pages) |
31 January 2011 | Director's details changed for Richard Adinolfi on 2 October 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Director's details changed for Richard Adinolfi on 16 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Richard Adinolfi on 16 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Registered office address changed from 30 Denman Drive North Hampstead Garden Suburb London NW11 6RB on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 30 Denman Drive North Hampstead Garden Suburb London NW11 6RB on 18 November 2009 (1 page) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2008 | Incorporation (16 pages) |
29 January 2008 | Incorporation (16 pages) |