Hadley Wood
Herts
EN4 0JU
Director Name | Mr Howard Nigel Sharpstone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
7 August 2012 | Appointment of Mr Darren Gershinson as a director on 30 March 2012 (2 pages) |
7 August 2012 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Mr Darren Gershinson as a director (2 pages) |
7 August 2012 | Appointment of Mr Howard Nigel Sharpstone as a director (2 pages) |
7 August 2012 | Appointment of Mr Howard Nigel Sharpstone as a director on 30 March 2012 (2 pages) |
7 August 2012 | Termination of appointment of Michael Holder as a director (1 page) |
7 August 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 30 March 2012 (2 pages) |
7 August 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
7 August 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Michael Holder as a director on 30 March 2012 (1 page) |
7 August 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 August 2012 (1 page) |
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|