15 Hanover Square
London
W1S 1HS
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 April 2007) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2000) |
Role | Assistant Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 17 June 1998) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2000) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Damian Paul Humphrey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 March 2002) |
Role | Solicitor |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | London Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1998) |
Correspondence Address | 2nd Floor 48 Conduit Street London W1R 9FB |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 February 2000) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 13 September 2001) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 13 September 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Registered Address | 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,317 |
Cash | £7,255 |
Current Liabilities | £406,039 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (4 pages) |
20 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 6TH floor east 30 st james's street london SW1A 1HB (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members
|
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 January 2004 | Return made up to 08/01/04; full list of members
|
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 80 brook street mayfair london W1K 5DD (1 page) |
13 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
26 March 2002 | Director resigned (1 page) |
8 March 2002 | Auditor's resignation (1 page) |
22 January 2002 | Return made up to 08/01/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
6 December 2001 | New director appointed (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (3 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 19 hanover square london W1R 9DA (1 page) |
15 May 2001 | Return made up to 16/01/01; full list of members (5 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 19 hanover square london W1R 9DA (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
13 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: second floor 48 conduit street london W1R 9FB (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
27 January 2000 | Return made up to 08/01/00; full list of members
|
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
2 February 1999 | Return made up to 08/01/99; full list of members (8 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Ad 16/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (2 pages) |
21 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
21 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |