Horndon On The Hill
Essex
SS17 8NN
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 04 November 2014) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Mr Andrew Clive Portlock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Marys Close Christchurch BH23 8HU |
Director Name | Mr Peter James Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashley Close London NW4 1PH |
Director Name | Mr Edwin Simon Kohn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Battlers Green Radlett Herts WD7 8PL |
Director Name | Mr Pramit Jentilal Shah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Nether Street London N12 8EX |
Director Name | Mr Sandip Laxmichand Shah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72c Royston Park Road Pinner Middlesex HA5 4AF |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2011) |
Correspondence Address | Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
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 |
1 at £1 | Hadley Property Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 December 2013 | Termination of appointment of Pramit Shah as a director (1 page) |
12 December 2013 | Termination of appointment of Sandip Shah as a director (1 page) |
12 December 2013 | Appointment of Mr Brian Daniel Higgins as a director (2 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 Service Limited on 23 October 2013 (1 page) |
9 October 2013 | Appointment of Network Secretarial Service Limited as a secretary (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 October 2011 | Termination of appointment of Edwin Kohn as a director (2 pages) |
24 October 2011 | Termination of appointment of Andrew Portlock as a director (2 pages) |
24 October 2011 | Appointment of Mr Sandip Laxmichand Shah as a director (3 pages) |
24 October 2011 | Appointment of Mr Pramit Jentilal Shah as a director (3 pages) |
24 October 2011 | Termination of appointment of Network Secretarial Services Limited as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Peter Bennison as a director (2 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Appointment of Edwin Kohn as a director (3 pages) |
11 April 2011 | Appointment of Network Secretarial Services Limited as a secretary (3 pages) |
11 April 2011 | Appointment of Peter James Bennison as a director (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
9 April 2010 | Incorporation
|