Totteridge
London
N20 8JP
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2011(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 November 2014) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Edwin Simon Kohn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Battlers Green Radlett Herts WD7 8PL |
Director Name | Andrew Clive Portlock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fairfax Place London NW6 4EJ |
Director Name | Belsize Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Secretary Name | Belsize Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Centre Heights Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages) |
26 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 March 2012 | Termination of appointment of Andrew Portlock as a director (2 pages) |
19 March 2012 | Termination of appointment of Edwin Kohn as a director (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Belsize Directors Ltd as a director (2 pages) |
12 April 2011 | Appointment of Andrew Clive Portlock as a director (3 pages) |
12 April 2011 | Termination of appointment of Belsize Secretarial Ltd as a secretary (2 pages) |
12 April 2011 | Appointment of Network Secretarial Services Limited as a secretary (3 pages) |
12 April 2011 | Appointment of Edwin Kohn as a director (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from 1St Floor Centre Heights 137 Finchley Road London NW3 6JG on 26 February 2010 (1 page) |
24 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
19 February 2009 | Director appointed belsize directors LTD (2 pages) |
19 February 2009 | Director appointed peter bennison (2 pages) |
19 February 2009 | Secretary appointed belsize secretarial LTD (1 page) |
8 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
3 February 2009 | Incorporation (6 pages) |