Barnet
EN5 3DA
Director Name | Mr Rashitha Gayan Kularatne Gardi-Hewage |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cherry Way Hatfield Hertfordshire AL10 8LE |
Director Name | Mr Christopher Paul Harding |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Quinta Drive Barnet Hertfordshire EN5 3DA |
Secretary Name | Ms Marie-Christine Tarrant |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Huddleston Road Tufnell Park London N7 0EG |
Website | hhprivatecapital.co.uk |
---|
Registered Address | 89 Quinta Drive Barnet Hertfordshire EN5 3DA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
1 at £1 | Paul Herbert 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Registered office address changed from 132 Huddleston Road London N7 0EG to 89 Quinta Drive Barnet Hertfordshire EN5 3DA on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Marie-Christine Tarrant as a secretary on 1 January 2016 (1 page) |
30 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
30 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
16 February 2015 | Appointment of Mr Christopher Paul Harding as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Christopher Paul Harding as a director on 1 February 2015 (2 pages) |
29 August 2014 | Appointment of Mr Rashitha Gayan Kularatne Gardi-Hewage as a director on 28 August 2014 (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|