London
EC4Y 0DY
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Closed |
Appointed | 31 December 2010(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 September 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Dipak Kumar Banerjee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Manager |
Correspondence Address | 58 Hotham Road London SW15 1QJ |
Director Name | David Ernest Barter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Secretary Name | David Ernest Barter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 1994) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(49 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr John Green Odada |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(49 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Status | Resigned |
Appointed | 13 October 1994(34 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(34 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(34 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3m at £1 | Blackfriars Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | New Hovema LTD 0.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 26 November 2014 (17 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (3 pages) |
9 December 2013 | Declaration of solvency (3 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Termination of appointment of John Odada as a director (1 page) |
25 August 2011 | Termination of appointment of John Odada as a director (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
4 February 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
4 February 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
4 February 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
4 February 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
4 February 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
4 February 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
4 February 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
4 February 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
28 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2000 | Return made up to 12/04/00; no change of members (14 pages) |
9 May 2000 | Return made up to 12/04/00; no change of members (14 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
29 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
2 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
2 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |