Harley House Regents Park
London
NW1 5HN
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Lewis John Davis |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Montagu Square London W1H 2LB |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Flat 31 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Matthew Miller |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Thorn Acre Lodge Barnet Road Arkley Hertfordshire EN3 3JZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 December 2006 | Application for striking-off (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 January 2005 | Return made up to 12/08/04; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | New director appointed (4 pages) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
12 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 March 2001 | Director's particulars changed (1 page) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | Return made up to 12/08/00; full list of members (10 pages) |
21 April 2000 | Director's particulars changed (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 August 1999 | Return made up to 12/08/99; full list of members (9 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 September 1998 | Return made up to 12/08/98; full list of members (9 pages) |
16 October 1997 | Particulars of mortgage/charge (6 pages) |
16 October 1997 | Particulars of mortgage/charge (6 pages) |
23 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New director appointed (4 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 120 east road london N1 6AA (1 page) |
18 August 1997 | Resolutions
|
12 August 1997 | Incorporation (15 pages) |