Hadley Wood
Hertfordshire
EN4 0JU
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 October 2016) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire 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 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (2 pages) |
8 July 2016 | Application to strike the company off the register (2 pages) |
24 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 13 February 2015 (1 page) |
12 February 2015 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Nigel Kingsley as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Michael Holder as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Michael Holder as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Nigel Kingsley as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 12 February 2015 (2 pages) |
24 December 2014 | Incorporation Statement of capital on 2014-12-24
|
24 December 2014 | Incorporation Statement of capital on 2014-12-24
|