London
NW3 2TX
Director Name | Mr David John Hammond |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rushendon Furlong Pitstone Leighton Buzzard Bedfordshire LU7 9QX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 15 Nassington Road London NW3 2TX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
1 at £1 | Ann Elizabeth Jones 50.00% Ordinary |
---|---|
1 at £1 | Mr David John Hammond 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
9 August 2012 | Accounts made up to 31 May 2012 (2 pages) |
9 August 2012 | Accounts made up to 31 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
20 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Termination of appointment of David Hammond as a director (1 page) |
10 April 2011 | Termination of appointment of David Hammond as a director (1 page) |
28 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
28 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
22 February 2011 | Registered office address changed from 14 Rushendon Furlong Pitstone Leighton Buzzard Beds LU7 9QX U.K. on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 14 Rushendon Furlong Pitstone Leighton Buzzard Beds LU7 9QX U.K. on 22 February 2011 (1 page) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Ann Elizabeth Jones on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ann Elizabeth Jones on 21 May 2010 (2 pages) |
4 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
4 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
10 June 2008 | Director appointed david john hammond (2 pages) |
10 June 2008 | Director appointed david john hammond (2 pages) |
4 June 2008 | Director appointed ann elizabeth jones (2 pages) |
4 June 2008 | Director appointed ann elizabeth jones (2 pages) |
23 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
23 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
23 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
23 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 May 2008 | Incorporation (14 pages) |
21 May 2008 | Incorporation (14 pages) |