Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Secretary Name | Mrs Halima Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 387 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £564 |
Cash | £3,296 |
Current Liabilities | £70,609 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (14 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (14 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (17 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (17 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (13 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (13 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 22 July 2015 (13 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (18 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 22 July 2014 (18 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (18 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (15 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 22 July 2013 (15 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (15 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 August 2012 | Registered office address changed from 99/101 Old Church Road Chingford London E4 6ST Uk on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 99/101 Old Church Road Chingford London E4 6ST Uk on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 99/101 Old Church Road Chingford London E4 6ST Uk on 2 August 2012 (2 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Appointment of a voluntary liquidator (1 page) |
1 August 2012 | Statement of affairs with form 4.19 (6 pages) |
1 August 2012 | Appointment of a voluntary liquidator (1 page) |
1 August 2012 | Statement of affairs with form 4.19 (6 pages) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Secretary appointed mrs halima ali (1 page) |
14 April 2009 | Director appointed mrs halima ali (1 page) |
14 April 2009 | Director appointed mrs halima ali (1 page) |
14 April 2009 | Secretary appointed mrs halima ali (1 page) |
8 April 2009 | Appointment terminated director laurence adams (1 page) |
8 April 2009 | Appointment terminated director laurence adams (1 page) |
6 April 2009 | Incorporation (14 pages) |
6 April 2009 | Incorporation (14 pages) |