42 ABERDARE GARDENS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3QA

Company number 04663451
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address SECOND FLOOR FLAT, 42 ABERDARE GARDENS, LONDON, NW6 3QA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 3 . The most likely internet sites of 42 ABERDARE GARDENS LIMITED are www.42aberdaregardens.co.uk, and www.42-aberdare-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. 42 Aberdare Gardens Limited is a Private Limited Company. The company registration number is 04663451. 42 Aberdare Gardens Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of 42 Aberdare Gardens Limited is Second Floor Flat 42 Aberdare Gardens London Nw6 3qa. . BATTAGLIA TROVATO, Elisa is a Secretary of the company. COCHRANE, Steven is a Director of the company. SUHONEN, Antti, Dr is a Director of the company. Secretary HENRY, Craig has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROGOFF, Linda Miriam has been resigned. Director TROVATO, Elisa Battaglia has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
BATTAGLIA TROVATO, Elisa
Appointed Date: 01 December 2006

Director
COCHRANE, Steven
Appointed Date: 01 November 2006
53 years old

Director
SUHONEN, Antti, Dr
Appointed Date: 01 May 2006
54 years old

Resigned Directors

Secretary
HENRY, Craig
Resigned: 01 November 2006
Appointed Date: 11 February 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
ROGOFF, Linda Miriam
Resigned: 01 June 2006
Appointed Date: 11 February 2003
67 years old

Director
TROVATO, Elisa Battaglia
Resigned: 01 December 2006
Appointed Date: 11 February 2003
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

42 ABERDARE GARDENS LIMITED Events

04 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Mar 2016
Accounts for a dormant company made up to 28 February 2016
13 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3

06 May 2015
Accounts for a dormant company made up to 28 February 2015
23 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3

...
... and 33 more events
30 Sep 2003
New director appointed
29 Sep 2003
Registered office changed on 29/09/03 from: 12 york place leeds west yorkshire LS1 2DS
29 Sep 2003
Director resigned
29 Sep 2003
Secretary resigned;director resigned
11 Feb 2003
Incorporation