16 Watford Road
Radlett
Hertfordshire
WD7 8LD
Secretary Name | Kamlesh Bathia |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Weybourne Road Farnham Surrey GU9 9ET |
Director Name | Mr Hugh Martin Saunders |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Watford Road Radlett Hertfordshire WD7 8LG |
Director Name | Mr Christopher Howard Harrison |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fairlawns Fitzalan Road Claygate Esher Surrey KL10 0LX |
Director Name | Mr Garry Richard Rusby Hart |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 1998) |
Role | Solicitor |
Correspondence Address | 36 Alwyne Road Islington London N1 2HW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 48-54 Moorgate 6th Floor London EC2R 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 25 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
16 September 2005 | Dissolved (1 page) |
---|---|
16 June 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | O/C replacement of liquidator (11 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | O/C replacement of liquidator (8 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators powers/authorisation (1 page) |
21 June 1999 | Appointment of a voluntary liquidator (1 page) |
21 June 1999 | Declaration of solvency (3 pages) |
21 June 1999 | Resolutions
|
19 January 1999 | Full group accounts made up to 25 March 1998 (24 pages) |
26 November 1998 | Return made up to 14/11/98; no change of members (8 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (3 pages) |
21 January 1998 | Accounts made up to 25 March 1997 (6 pages) |
16 December 1997 | Return made up to 14/11/97; full list of members
|
10 September 1997 | Accounting reference date shortened from 25/03/98 to 25/03/97 (1 page) |
11 August 1997 | Nc inc already adjusted 17/07/97 (1 page) |
11 August 1997 | Resolutions
|
8 August 1997 | Ad 17/07/97--------- £ si [email protected]=30299 £ ic 1/30300 (2 pages) |
8 August 1997 | Statement of affairs (11 pages) |
20 June 1997 | Memorandum and Articles of Association (13 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | S-div 13/06/97 (1 page) |
20 June 1997 | Accounting reference date extended from 30/11/97 to 25/03/98 (1 page) |
20 June 1997 | £ nc 100/30300 13/06/97 (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
20 June 1997 | Resolutions
|
5 March 1997 | Company name changed hackremco (no.1198) LIMITED\certificate issued on 06/03/97 (2 pages) |
14 November 1996 | Incorporation (15 pages) |