Company NameDot Share Offer Holdings (No.2) Limited
Company StatusDissolved
Company Number03115187
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameHackremco (No. 1090) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDudley John Aries
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 18 May 1999)
RoleCivil Servant
Correspondence Address34 Elm Grove
Hildenborough
Tonbridge
Kent
TN11 9HF
Secretary NameDudley John Aries
NationalityBritish
StatusClosed
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 18 May 1999)
RoleCivil Servant
Correspondence Address34 Elm Grove
Hildenborough
Tonbridge
Kent
TN11 9HF
Director NamePeter Kenneth Charles Thomas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 May 1999)
RoleCivil Servant
Correspondence Address63 Castlebar Road
London
W5 2DA
Director NameDavid Brian Cooke
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 1996)
RoleCivil Servant
Correspondence Address18 Little Spring
Chesham
Buckinghamshire
HP5 2BZ
Director NameRoger Sidney Peal
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 1997)
RoleCivil Servant
Correspondence Address26 Lovelace Road
London
SE21 8JX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressGreat Minster House
76 Marsham Street
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
23 July 1998Full accounts made up to 30 September 1997 (6 pages)
20 November 1997Return made up to 18/10/97; full list of members (6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
14 November 1996Return made up to 18/10/96; full list of members (6 pages)
11 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/96
(1 page)
28 March 1996Secretary resigned (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996Registered office changed on 28/03/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
28 March 1996New director appointed (1 page)
28 March 1996Accounting reference date notified as 30/09 (1 page)
28 March 1996Ad 26/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 March 1996Director resigned (2 pages)
26 March 1996Company name changed hackremco (no. 1090) LIMITED\certificate issued on 26/03/96 (2 pages)
18 October 1995Incorporation (44 pages)