London
SE4 2PX
Director Name | Mr Graham Michael Jukes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Woodlands Harrow Middlesex HA2 6EW |
Director Name | Mr Timothy Deveaux |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 February 2014) |
Role | Environmental Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dene Avenue Rowlands Gill Tyne & Wear NE33 1DY |
Secretary Name | Mr Charles James Nicholas Angus |
---|---|
Status | Closed |
Appointed | 01 November 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Chadwick Court 15 Hatields London SE1 8DJ |
Director Name | Mr Milan Grubnic |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Roundwood Lane Harpenden Hertfordshire AL5 3EX |
Secretary Name | Mr Milan Grubnic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Roundwood Lane Harpenden Hertfordshire AL5 3EX |
Website | 15hatfields.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78275920 |
Telephone region | London |
Registered Address | Chadwick Court 15 Hatields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chartered Institute Of Environmental Health 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Restoration by order of the court (5 pages) |
19 July 2013 | Restoration by order of the court (5 pages) |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
22 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 January 2011 | Appointment of Mr Charles James Nicholas Angus as a secretary (1 page) |
18 January 2011 | Appointment of Mr Charles James Nicholas Angus as a secretary (1 page) |
6 July 2010 | Director's details changed for Catherine Anne Elizabeth Horsfield on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Catherine Anne Elizabeth Horsfield on 9 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Catherine Anne Elizabeth Horsfield on 9 June 2010 (2 pages) |
18 May 2010 | Termination of appointment of Milan Grubnic as a director (1 page) |
18 May 2010 | Termination of appointment of Milan Grubnic as a secretary (1 page) |
18 May 2010 | Termination of appointment of Milan Grubnic as a director (1 page) |
18 May 2010 | Termination of appointment of Milan Grubnic as a secretary (1 page) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
8 June 2009 | Director appointed mr timothy deveaux (1 page) |
8 June 2009 | Director appointed mr timothy deveaux (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from chadwick court 15 hatfields london SE1 8DJ united kingdom (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from chadwick court 15 hatfields london SE1 8DJ united kingdom (1 page) |
9 June 2008 | Incorporation (16 pages) |
9 June 2008 | Incorporation (16 pages) |