London
WC2E 8ND
Secretary Name | Loxko Corporate Secretarieslimited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2005(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 June 2011) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Director Name | Robert Alan Barlow |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director/Chartered Accountant |
Correspondence Address | 28 Queens Gate Place Mews London SW7 5BQ |
Director Name | Amanda May Newell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Touch Wood Collum Green Road Farnham Common Buckinghamshire SL2 3RH |
Director Name | Mark Christian Yorke Madsen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 129 Stormont Road London SW11 5EJ |
Director Name | Miss Ruth Louise Kathleen Mills |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 42 Waldegrave Road London SE19 2AJ |
Secretary Name | Mark Christian Yorke Madsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 129 Stormont Road London SW11 5EJ |
Secretary Name | Mrs Caroline Anne Madsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Great Chart Ashford Kent TN23 3DH |
Director Name | Mark Christian Yorke Madsen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Great Chart Ashford Kent TN23 3DH |
Director Name | Isabelle Helene Greaves |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2000) |
Role | Recruitment Consultant |
Correspondence Address | 53 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 September 1999(18 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mrs Jean Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lichfield Road Northwood Middlesex HA6 1LY |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Sarah Nicola Leembruggen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 September 2003) |
Role | Consultant |
Correspondence Address | 15 Bagleys Lane London SW6 2AZ |
Director Name | Mrs Jean Powell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lichfield Road Northwood Middlesex HA6 1LY |
Director Name | Carolyn Elaine Davies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2003) |
Role | Consultant |
Correspondence Address | 32 Caldecott Street Rugby Warwickshire CV21 3TH |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,218,567 |
Gross Profit | £270,381 |
Net Worth | £325,128 |
Cash | £7,698 |
Current Liabilities | £140,907 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2011 | Final Gazette dissolved following liquidation (1 page) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 15 August 2009 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 15 August 2009 (5 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 15 February 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 15 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 15 August 2008 (5 pages) |
21 February 2008 | Liquidators statement of receipts and payments (5 pages) |
21 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 22 henrietta street london WC2E 8ND (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 22 henrietta street london WC2E 8ND (1 page) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Appointment of a voluntary liquidator (1 page) |
21 March 2005 | Appointment of a voluntary liquidator (1 page) |
22 February 2005 | Statement of affairs (5 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Statement of affairs (5 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 31/05/04; full list of members
|
13 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
24 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
24 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
25 July 2001 | Return made up to 31/05/01; full list of members
|
25 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 September 2000 | Amending 882R (2 pages) |
5 September 2000 | Amending 882R (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members
|
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
4 May 2000 | S-div 20/02/00 (1 page) |
4 May 2000 | S-div 20/02/00 (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
18 April 2000 | Nc inc already adjusted 20/02/00 (1 page) |
18 April 2000 | Nc inc already adjusted 20/02/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
11 April 2000 | Ad 20/02/00--------- £ si [email protected]=180 £ ic 2325/2505 (2 pages) |
11 April 2000 | Ad 20/02/00--------- £ si [email protected]=180 £ ic 2325/2505 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed (1 page) |
18 October 1999 | New secretary appointed (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
5 October 1999 | Particulars of mortgage/charge (8 pages) |
5 October 1999 | Particulars of mortgage/charge (8 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
25 March 1997 | Company name changed hrl consultants LIMITED\certificate issued on 26/03/97 (2 pages) |
25 March 1997 | Company name changed hrl consultants LIMITED\certificate issued on 26/03/97 (2 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
15 July 1987 | Resolutions
|
15 July 1987 | Memorandum and Articles of Association (14 pages) |
15 July 1987 | Resolutions
|
15 July 1987 | Memorandum and Articles of Association (14 pages) |