Hendon
London
NW4 1JN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Boxford |
Ward | Boxford |
Built Up Area | Boxford |
2 at £1 | Paul Kodish 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 July 2012 | Registered office address changed from 16B North End Road Golders Green London NW11 7PH on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 16B North End Road Golders Green London NW11 7PH on 24 July 2012 (1 page) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
24 November 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
29 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
29 October 2009 | Appointment of Paul Richard Joseph Kodish as a director (2 pages) |
29 October 2009 | Appointment of Paul Richard Joseph Kodish as a director (2 pages) |
29 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
16 October 2009 | Incorporation (52 pages) |
16 October 2009 | Incorporation (52 pages) |