Hampstead
London
NW3 7PH
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at 1 | Edward Azouz 50.00% Ordinary |
---|---|
1 at 1 | Galliard Homes Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (2 pages) |
4 January 2011 | Application to strike the company off the register (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
28 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 December 2004 | Return made up to 03/07/04; full list of members (5 pages) |
8 December 2004 | Return made up to 03/07/04; full list of members (5 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (5 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members (5 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
15 August 2001 | Return made up to 03/07/01; full list of members (5 pages) |
15 August 2001 | Return made up to 03/07/01; full list of members (5 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 August 1999 | Return made up to 03/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 03/07/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 03/07/98; full list of members (7 pages) |
4 August 1998 | Return made up to 03/07/98; full list of members (7 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
8 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (4 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (4 pages) |
5 August 1997 | Director resigned (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
27 July 1997 | Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page) |
3 July 1997 | Incorporation (13 pages) |