London
NW3 5DA
Director Name | Marcelle Hoff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10c Daleham Gardens London NW3 5DA |
Secretary Name | Martin Peter Garland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat10c Daleham Gardens London NW3 5DA |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Lauren Ruth Fulcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Fairfield Heights 274 Fulwood Road Sheffield South Yorkshire S10 3BN |
Registered Address | 104 Belsize Lane Hampstead London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Director and secretary appointed martin peter garland (2 pages) |
5 June 2009 | Director and secretary appointed martin peter garland (2 pages) |
28 May 2009 | Appointment terminated secretary lauren fulcher (1 page) |
28 May 2009 | Appointment Terminated Director roger dyson (1 page) |
28 May 2009 | Director appointed marcelle hoff (2 pages) |
28 May 2009 | Appointment terminated director roger dyson (1 page) |
28 May 2009 | Appointment Terminated Secretary lauren fulcher (1 page) |
28 May 2009 | Director appointed marcelle hoff (2 pages) |
15 April 2009 | Memorandum and Articles of Association (9 pages) |
15 April 2009 | Memorandum and Articles of Association (9 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
6 April 2009 | Ad 03/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
6 April 2009 | Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Company name changed hlw 368 LIMITED\certificate issued on 06/04/09 (2 pages) |
4 April 2009 | Company name changed hlw 368 LIMITED\certificate issued on 06/04/09 (2 pages) |
5 June 2008 | Incorporation (15 pages) |
5 June 2008 | Incorporation (15 pages) |