HENDON FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

HENDON FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02944496

Incorporation date

30/06/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 City Road, London EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1994)
dot icon31/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2015
First Gazette notice for voluntary strike-off
dot icon22/03/2015
Termination of appointment of Andrew Landesberg as a director on 2015-03-23
dot icon28/10/2014
Compulsory strike-off action has been suspended
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2014
Director's details changed for Mr Andrew Landesberg on 2014-09-17
dot icon16/09/2014
Termination of appointment of Joanne Rachel Landesberg as a director on 2014-09-17
dot icon16/09/2014
Registered office address changed from 4 Rowan Walk London N2 0QJ to 30 City Road London EC1Y 2AB on 2014-09-17
dot icon21/02/2014
Compulsory strike-off action has been suspended
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/02/2012
Previous accounting period extended from 2011-07-31 to 2012-01-31
dot icon14/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-06-23
dot icon12/07/2010
Director's details changed for Joanne Rachel Landesberg on 2010-06-01
dot icon12/07/2010
Director's details changed for Mr Andrew Landesberg on 2010-06-01
dot icon09/03/2010
Registered office address changed from Unit 3 Atlantic Business Centre Stirling Way Borehamwood Herts WD7 2FQ on 2010-03-10
dot icon30/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon09/12/2009
Full accounts made up to 2008-07-31
dot icon09/11/2009
Annual return made up to 2009-06-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Andrew Landesberg on 2009-06-01
dot icon09/11/2009
Director's details changed for Joanne Rachel Landesberg on 2009-06-01
dot icon28/06/2009
Registered office changed on 29/06/2009 from 30 city road london EC1Y 2AB
dot icon30/11/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon05/11/2008
Appointment terminated secretary ewan thompson
dot icon17/08/2008
Return made up to 23/06/08; no change of members
dot icon02/09/2007
Accounts for a small company made up to 2007-01-31
dot icon02/09/2007
Accounts for a small company made up to 2006-01-31
dot icon05/07/2007
Return made up to 23/06/07; no change of members
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 23/06/06; full list of members
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon11/12/2005
Full accounts made up to 2005-01-31
dot icon21/08/2005
Full accounts made up to 2004-01-31
dot icon08/08/2005
Return made up to 23/06/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon12/10/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon03/08/2004
Registered office changed on 04/08/04 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
dot icon04/07/2004
Full accounts made up to 2003-03-31
dot icon01/07/2004
Return made up to 23/06/04; full list of members
dot icon01/07/2004
Secretary resigned
dot icon10/02/2004
Registered office changed on 11/02/04 from: c/o arbiter group PLC wilberforce road london NW9 6AX
dot icon20/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon17/08/2003
Return made up to 01/07/03; full list of members
dot icon03/12/2002
Particulars of mortgage/charge
dot icon02/08/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon28/07/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 01/07/02; full list of members
dot icon05/06/2002
Full accounts made up to 2000-12-31
dot icon11/11/2001
Return made up to 01/07/01; full list of members
dot icon07/05/2001
Full accounts made up to 1999-12-31
dot icon05/04/2001
New director appointed
dot icon03/04/2001
New secretary appointed
dot icon12/10/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon18/07/2000
Return made up to 01/07/00; no change of members
dot icon11/07/2000
Secretary's particulars changed
dot icon23/12/1999
Full accounts made up to 1998-12-31
dot icon24/11/1999
Return made up to 01/07/99; full list of members
dot icon08/09/1999
New secretary appointed
dot icon05/02/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 01/07/98; no change of members
dot icon08/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon12/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Return made up to 01/07/97; no change of members
dot icon18/10/1996
Return made up to 01/07/96; full list of members
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1995
Return made up to 01/07/95; full list of members
dot icon18/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Accounting reference date notified as 31/12
dot icon01/09/1994
Certificate of change of name
dot icon01/09/1994
Certificate of change of name
dot icon29/08/1994
Director resigned;new director appointed
dot icon29/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1994
Registered office changed on 30/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon30/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeldon, John David
Secretary
04/08/1994 - 21/12/1998
1
Thompson, Ewan
Secretary
20/11/2005 - 04/11/2008
-
Morley, Colin
Secretary
22/06/2004 - 20/11/2005
-
Lushey, Paul Stuart
Secretary
26/03/2001 - 22/06/2004
-
INSTANT COMPANIES LIMITED
Nominee Director
30/06/1994 - 04/08/1994
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENDON FOOTBALL CLUB LIMITED

HENDON FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 30/06/1994 with the registered office located at 30 City Road, London EC1Y 2AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENDON FOOTBALL CLUB LIMITED?

toggle

HENDON FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 30/06/1994 and dissolved on 31/08/2015.

Where is HENDON FOOTBALL CLUB LIMITED located?

toggle

HENDON FOOTBALL CLUB LIMITED is registered at 30 City Road, London EC1Y 2AB.

What does HENDON FOOTBALL CLUB LIMITED do?

toggle

HENDON FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for HENDON FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved via compulsory strike-off.