18 Cadogan Square
London
SW1X 0JS
Director Name | Boyce Craig Owens |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Finance Director |
Correspondence Address | The Moat House Hollow Hill Lane Iver Buckinghamshire SL0 0JJ |
Secretary Name | John Joseph Culhane |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Flat F Kings Ride House Prince Albert Drive Ascot Berkshire SL5 8AQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1 Queen Caroline Street Hammersmith London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,164,500,000 |
Current Liabilities | £101,300,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Authorisation of liquidator (1 page) |
4 August 2000 | Declaration of solvency (3 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 March 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Return made up to 12/02/99; full list of members (5 pages) |
22 March 1999 | Director's particulars changed (1 page) |
12 August 1998 | Ad 13/07/98--------- £ si 144459313@1=144459313 £ ic 622508851/766968164 (2 pages) |
12 August 1998 | Ad 23/06/98--------- £ si 622508850@1=622508850 £ ic 1/622508851 (2 pages) |
24 June 1998 | Memorandum and Articles of Association (6 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Registered office changed on 24/06/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | £ nc 100/3000000000 10/06/98 (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
19 March 1998 | Company name changed hackremco (no.1313) LIMITED\certificate issued on 19/03/98 (2 pages) |
12 February 1998 | Incorporation (15 pages) |