Hampstead Garden Suburb
London
NW11 6RN
Director Name | Irene Janice Margolis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 May 2003) |
Role | PR Consultant |
Correspondence Address | Flat 2 Oakleigh St Anns Road Prestwich Manchester M25 9GD |
Secretary Name | Irene Janice Margolis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 May 2003) |
Role | PR Consultant |
Correspondence Address | Flat 2 Oakleigh St Anns Road Prestwich Manchester M25 9GD |
Director Name | Philip Simon Landau |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Nursery Walk Court Sunningfields Road London NW4 4RJ |
Secretary Name | Philip Simon Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Nursery Walk Court Sunningfields Road London NW4 4RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
10 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 30 September 1997 (7 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
1 April 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: european business centre the hyde edgware road london NW9 5AE (1 page) |
18 March 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New secretary appointed;new director appointed (1 page) |
7 June 1996 | Incorporation (20 pages) |