Company NameLend Lease Dormant Holdings Limited
Company StatusDissolved
Company Number03365849
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed13 January 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 19 March 2015)
RoleCompany Director
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMiss Nicola Josephine Steele
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 19 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NamePeter Walichnowski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Director NameRoger Leonard Burrows
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 1997(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 1997)
RoleChief Financial Officer
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Secretary NameRoger Leonard Burrows
NationalityAustralian
StatusResigned
Appointed02 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 September 1997)
RoleChief Financial Officer
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed04 September 1997(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed26 March 2003(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Secretary NameJacqueline Jordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(8 years after company formation)
Appointment Duration10 months (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMr Digby Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Petworth Road
Wisborough Green
North Billingshurst
West Sussex
RH14 0BJ
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(15 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.bovislendlease.com

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Lend Lease Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£6

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting in a members' voluntary winding up (11 pages)
19 December 2014Return of final meeting in a members' voluntary winding up (11 pages)
27 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (9 pages)
27 May 2014Liquidators statement of receipts and payments to 27 March 2014 (9 pages)
27 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (9 pages)
15 April 2013Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 15 April 2013 (2 pages)
12 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Declaration of solvency (3 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Declaration of solvency (3 pages)
12 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 March 2013Appointment of Miss Georgina Jane Scott as a director on 16 January 2013 (2 pages)
5 March 2013Appointment of Miss Georgina Jane Scott as a director on 16 January 2013 (2 pages)
4 March 2013Termination of appointment of Stephen Kenneth Grist as a director on 16 January 2013 (1 page)
4 March 2013Termination of appointment of Stephen Kenneth Grist as a director on 16 January 2013 (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director on 19 December 2012 (2 pages)
21 December 2012Termination of appointment of Beverley Edward John Dew as a director on 7 December 2012 (1 page)
21 December 2012Termination of appointment of Beverley Edward John Dew as a director on 7 December 2012 (1 page)
21 December 2012Termination of appointment of Beverley Edward John Dew as a director on 7 December 2012 (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director on 19 December 2012 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(3 pages)
4 May 2012Full accounts made up to 30 June 2011 (10 pages)
4 May 2012Full accounts made up to 30 June 2011 (10 pages)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
26 April 2011Amended full accounts made up to 30 June 2010 (12 pages)
26 April 2011Amended full accounts made up to 30 June 2010 (12 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Nicola Josephine Steele on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Beverley Edward John Dew on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Nicola Josephine Steele on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Beverley Edward John Dew on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Nicola Josephine Steele on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Beverley Edward John Dew on 9 November 2009 (2 pages)
22 June 2009Director appointed nicola steele (1 page)
22 June 2009Director appointed nicola steele (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Return made up to 06/05/09; full list of members (3 pages)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 March 2009Full accounts made up to 30 June 2008 (12 pages)
19 March 2009Full accounts made up to 30 June 2008 (12 pages)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
21 April 2008 (11 pages)
21 April 2008 (11 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
23 April 2007Full accounts made up to 30 June 2006 (10 pages)
23 April 2007Full accounts made up to 30 June 2006 (10 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
18 May 2006Registered office changed on 18/05/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
4 April 2006Full accounts made up to 30 June 2005 (9 pages)
4 April 2006Full accounts made up to 30 June 2005 (9 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (3 pages)
23 May 2005Company name changed vita lend lease LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed vita lend lease LIMITED\certificate issued on 23/05/05 (2 pages)
10 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 February 2005Full accounts made up to 30 June 2004 (8 pages)
18 February 2005Full accounts made up to 30 June 2004 (8 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
18 May 2004Return made up to 06/05/04; full list of members (5 pages)
18 May 2004Return made up to 06/05/04; full list of members (5 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
19 May 2003Return made up to 06/05/03; full list of members (5 pages)
19 May 2003Return made up to 06/05/03; full list of members (5 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
19 December 2002Full accounts made up to 30 June 2002 (8 pages)
19 December 2002Full accounts made up to 30 June 2002 (8 pages)
3 September 2002Director resigned (2 pages)
3 September 2002Director resigned (2 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
14 May 2002Return made up to 06/05/02; full list of members (6 pages)
14 May 2002Return made up to 06/05/02; full list of members (6 pages)
24 April 2002Full accounts made up to 30 June 2001 (8 pages)
24 April 2002Full accounts made up to 30 June 2001 (8 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 June 2000 (9 pages)
2 August 2001Full accounts made up to 30 June 2000 (9 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 06/05/01; full list of members (6 pages)
18 May 2001Return made up to 06/05/01; full list of members (6 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
7 November 2000Company name changed lend lease europe investments li mited\certificate issued on 07/11/00 (2 pages)
7 November 2000Company name changed lend lease europe investments li mited\certificate issued on 07/11/00 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Return made up to 06/05/00; full list of members (11 pages)
16 May 2000Return made up to 06/05/00; full list of members (11 pages)
19 November 1999Full accounts made up to 30 June 1999 (9 pages)
19 November 1999Full accounts made up to 30 June 1999 (9 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
17 May 1999Return made up to 06/05/99; full list of members (10 pages)
17 May 1999Return made up to 06/05/99; full list of members (10 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
17 November 1998Full accounts made up to 30 June 1998 (9 pages)
17 November 1998Full accounts made up to 30 June 1998 (9 pages)
18 May 1998Return made up to 06/05/98; full list of members (7 pages)
18 May 1998Return made up to 06/05/98; full list of members (7 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
18 July 1997£ nc 100/250000000 02/07/97 (1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997£ nc 100/250000000 02/07/97 (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
7 July 1997Registered office changed on 07/07/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 July 1997Company name changed hackremco (no.1232) LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997Company name changed hackremco (no.1232) LIMITED\certificate issued on 02/07/97 (2 pages)
6 May 1997Incorporation (15 pages)
6 May 1997Incorporation (15 pages)