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 | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Benjamin John Samuel Marrache |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cannon Lane Gibraltar Foreign |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Director Name | David John Winder |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2000) |
Role | Systems Administrator |
Correspondence Address | 519 Eurotowers Europort Gibraltar Foreign |
Director Name | David John Winder |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2000) |
Role | Systems Administrator |
Correspondence Address | 519 Eurotowers Europort Gibraltar Foreign |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2000) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Hanover Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 18 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HY |
Registered Address | 3rd Floor 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 |
1 at 1 | Equitar Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,149,981 |
Current Liabilities | £1,475,895 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
16 February 2010 | Termination of appointment of Hanover Corporate Directors Limited as a director (1 page) |
16 February 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
16 February 2010 | Termination of appointment of Hanover Corporate Directors Limited as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
27 April 2009 | Director appointed barry peskin (2 pages) |
27 April 2009 | Appointment terminated director david winder (1 page) |
27 April 2009 | Director appointed barry peskin (2 pages) |
27 April 2009 | Appointment Terminated Director david winder (1 page) |
12 February 2009 | Memorandum and Articles of Association (15 pages) |
12 February 2009 | Memorandum and Articles of Association (15 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
21 January 2009 | Company name changed marrache freres LIMITED\certificate issued on 22/01/09 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Company name changed marrache freres LIMITED\certificate issued on 22/01/09 (2 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Return made up to 05/01/06; full list of members (5 pages) |
5 February 2006 | Return made up to 05/01/06; full list of members (5 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Return made up to 05/01/05; full list of members; amend (5 pages) |
27 January 2006 | Return made up to 05/01/05; full list of members; amend (5 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members
|
14 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 05/01/01; full list of members (5 pages) |
9 April 2001 | Return made up to 05/01/01; full list of members (5 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
10 November 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
6 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
31 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 197 knightsbridge london SW1 1RB (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 197 knightsbridge london SW1 1RB (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 January 1998 | Incorporation (18 pages) |
20 January 1998 | Incorporation (18 pages) |