Sevenoaks
Kent
TN13 3NB
Secretary Name | Michael Donnavon Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 February 2011) |
Role | Company Director |
Correspondence Address | 12 Oxford Road Harrow Middlesex HA1 4JQ |
Director Name | Peter Walichnowski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 York Avenue East Sheen London SW14 7LQ |
Director Name | Mr Phillip Stephen Rose |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 West End Lane Pinner Middlesex HA5 1AQ |
Secretary Name | Roger Leonard Burrows |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Director Name | Roger Leonard Burrows |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1997(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Secretary Name | Penelope Ruth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 32 Saxon Road Bromley Kent BR1 3RP |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Secretary Name | Jacqueline Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | 18 Coalbrook Mansions Bedford Hill Balham London SW12 9RJ |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 27 July 2008 (4 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 27 July 2008 (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 19 hanover square london W1S 1HY (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 19 hanover square london W1S 1HY (1 page) |
10 July 2007 | Appointment of a voluntary liquidator (1 page) |
10 July 2007 | Appointment of a voluntary liquidator (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
3 July 2007 | Declaration of solvency (3 pages) |
3 July 2007 | Declaration of solvency (3 pages) |
21 April 2007 | Accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
16 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
11 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
11 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: york house 23 kingsway london WC2B 6UJ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: york house 23 kingsway london WC2B 6UJ (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
10 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | Director resigned (2 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | Director resigned (2 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (10 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (10 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
19 April 1999 | Particulars of mortgage/charge (5 pages) |
19 April 1999 | Particulars of mortgage/charge (5 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
31 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
5 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
17 March 1998 | Return made up to 26/02/98; full list of members (8 pages) |
17 March 1998 | Return made up to 26/02/98; full list of members (8 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
18 April 1997 | Memorandum and Articles of Association (11 pages) |
18 April 1997 | Memorandum and Articles of Association (11 pages) |
4 April 1997 | Company name changed hackremco (no.1218) LIMITED\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed hackremco (no.1218) LIMITED\certificate issued on 07/04/97 (2 pages) |
26 February 1997 | Incorporation (15 pages) |