London
W1T 4TQ
Director Name | Mr Nicholas Jeffrey Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Croucher Needham Limited 85 Tottenham Court Ro London W1T 4TQ |
Secretary Name | Mr Paul Parnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Croucher Needham Limited 85 Tottenham Court Ro London W1T 4TQ |
Director Name | Mr Stuart Mark Griffiths |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Acre End Street Eynsham Oxon OX29 4PA |
Director Name | Stephen Francis Hetherington |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Gough Road Edgbaston Birmingham B15 2JQ |
Director Name | Mr Joseph Henry Seelig |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 St Gabriels Road London NW2 4DU |
Secretary Name | Stephen Francis Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Gough Road Edgbaston Birmingham B15 2JQ |
Director Name | Michael David Ockwell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 September 2007) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Hythe Two Mile Ash Milton Keynes Buckinghamshire MK8 8PB |
Secretary Name | Nicola Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 7 Rue Des Rosiers Bordeaux 33200 Foreign |
Secretary Name | Mr Simon Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Eatonville Road London SW17 7SH |
Director Name | Formation Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Hq Hospitality LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
21 December 2010 | Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
12 January 2010 | Sect 516 ca 2006 (1 page) |
12 January 2010 | Sect 516 ca 2006 (1 page) |
17 November 2009 | Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 (2 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 July 2008 | Secretary's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: 6, now: 61; Street was: pasture lane, now: welton road; Post Town was: york, now: brough; Region was: north yorkshire, now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england (1 page) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Director's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: , now: 61; Street was: 6 pasture lane, now: welton road; Post Town was: york, now: brough; Region was: , now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england (1 page) |
17 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director stephen hetherington (1 page) |
16 April 2008 | Appointment Terminated Director stephen hetherington (1 page) |
5 March 2008 | Appointment terminated secretary simon dixon (1 page) |
5 March 2008 | Secretary appointed mr paul parnaby (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from, qdos house, queen margarets road, scarborough, north yorkshire, YO11 2SA (1 page) |
5 March 2008 | Secretary appointed mr paul parnaby (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from, qdos house, queen margarets road, scarborough, north yorkshire, YO11 2SA (1 page) |
5 March 2008 | Appointment Terminated Secretary simon dixon (1 page) |
3 February 2008 | New secretary appointed (6 pages) |
3 February 2008 | New director appointed (3 pages) |
3 February 2008 | New director appointed (3 pages) |
3 February 2008 | New director appointed (3 pages) |
3 February 2008 | New director appointed (3 pages) |
3 February 2008 | New secretary appointed (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: wycombe swan, st mary street, high wycombe, buckinghamshire HP11 2XE (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: wycombe swan, st mary street, high wycombe, buckinghamshire HP11 2XE (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Resolutions
|
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 October 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members
|
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members
|
3 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members
|
19 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 October 1998 | Company name changed swan facilities management (cate ring) LIMITED\certificate issued on 20/10/98 (2 pages) |
19 October 1998 | Company name changed swan facilities management (cate ring) LIMITED\certificate issued on 20/10/98 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 4 twyford business park, station road twyford, reading, RG10 9TU (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 4 twyford business park, station road twyford, reading, RG10 9TU (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (17 pages) |