Hammersmith
London
W6 9PE
Secretary Name | Mr Nigel Anthony Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 October 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | David Lucien Simon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 52 St James Avenue Hampton Hill Hampton Middlesex TW12 1HN |
Director Name | Mr Etienne Marquard De Villiers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Bolton Gardens London SW5 0AQ |
Secretary Name | David Lucien Simon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 52 St James Avenue Hampton Hill Hampton Middlesex TW12 1HN |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 1999) |
Role | Management Services |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Mr Thomas Pomeroy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springbottom Upton Fort Osmington Mills Weymouth Dorset DT3 6HL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 1999) |
Role | Management Services |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr David Ronald Hulbert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2005) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 42 West Hill Park Highgate London N6 6ND |
Secretary Name | Ms Sally Elva Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G2 6 Airlie Gardens London W8 7AJ |
Director Name | Ms Sally Elva Davies |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G2 6 Airlie Gardens London W8 7AJ |
Director Name | Christine Anne Service |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2001(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2004) |
Role | Vice President Business Develo |
Country of Residence | South Africa |
Correspondence Address | 50 Smits Road Dunkeld Johannesburg 2193 South Africa |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Ms Alison Margaret Cornwell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lighthouse Innings Road Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Secretary Name | Ms Alison Margaret Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lighthouse Innings Road Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Director Name | David James Ward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2009) |
Role | Legal Counsel |
Correspondence Address | 17 Craig's Court 25 Whitehall London SW1A 2BS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 1 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
29 May 2012 | Full accounts made up to 1 October 2011 (13 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (13 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (13 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
11 July 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
11 July 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (14 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (14 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (14 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (13 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (13 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (13 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (13 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (13 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
9 June 2009 | Director appointed peter lloyd wiley (2 pages) |
9 June 2009 | Director appointed peter lloyd wiley (2 pages) |
29 May 2009 | Appointment terminated director david ward (1 page) |
29 May 2009 | Appointment Terminated Director david ward (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT (1 page) |
25 July 2008 | Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 29 September 2007 (12 pages) |
1 February 2008 | Full accounts made up to 29 September 2007 (12 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 January 2006 | Full accounts made up to 1 October 2005 (11 pages) |
5 January 2006 | Full accounts made up to 1 October 2005 (11 pages) |
5 January 2006 | Full accounts made up to 1 October 2005 (11 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
20 July 2004 | Return made up to 12/06/04; full list of members
|
20 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
23 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members
|
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
22 July 2002 | Return made up to 12/06/02; full list of members
|
22 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 November 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 September 2000 | Return made up to 12/06/00; full list of members; amend (8 pages) |
14 September 2000 | Return made up to 12/06/00; full list of members; amend (8 pages) |
16 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 12/06/00; full list of members
|
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
9 December 1999 | Auditor's resignation (1 page) |
9 December 1999 | Auditor's resignation (1 page) |
2 November 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 November 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 41 devonshire street london W1N 1LN (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 41 devonshire street london W1N 1LN (1 page) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
21 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
21 July 1998 | Return made up to 12/06/98; no change of members (10 pages) |
21 July 1998 | Return made up to 12/06/98; no change of members (10 pages) |
21 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
16 July 1997 | Return made up to 12/06/97; no change of members (10 pages) |
16 July 1997 | Return made up to 12/06/97; no change of members (10 pages) |
9 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (5 pages) |
3 March 1997 | New director appointed (5 pages) |
5 December 1996 | Return made up to 12/06/96; full list of members (10 pages) |
5 December 1996 | Return made up to 12/06/96; full list of members
|
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
31 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
5 September 1995 | Location of register of members (1 page) |
5 September 1995 | Location of register of members (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 1995 | Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (6 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 August 1995 | Accounting reference date notified as 31/12 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Registered office changed on 11/08/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
11 August 1995 | Accounting reference date notified as 31/12 (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
8 August 1995 | Company name changed hackremco (no.1052) LIMITED\certificate issued on 08/08/95 (4 pages) |
8 August 1995 | Company name changed hackremco (no.1052) LIMITED\certificate issued on 08/08/95 (2 pages) |
12 June 1995 | Incorporation (23 pages) |
12 June 1995 | Incorporation (23 pages) |