15 Hanover Square
London
W1S 1HS
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 May 2002) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jonathan Solmon Levy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Publishing |
Correspondence Address | 14 Marler Road London SE23 2AD |
Secretary Name | Sandra Dutczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marler Road London SE23 2AD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 19 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £404 |
Cash | £74 |
Current Liabilities | £777 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
16 March 2001 | Return made up to 16/01/01; full list of members (7 pages) |
16 March 2001 | New secretary appointed (1 page) |
29 February 2000 | Director resigned (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (2 pages) |
23 February 2000 | Return made up to 16/01/00; full list of members
|
17 February 2000 | Registered office changed on 17/02/00 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 February 1998 | Director resigned (1 page) |
16 January 1998 | Incorporation (18 pages) |