London
EC3V 9AQ
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 1998(1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 19 February 2016) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Martin Stuart Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Rodney Drake Palmer Michell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Mr Anthony Raymond Yates-Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coniston Riverside Twickenham Middlesex TW1 3DJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 3 Lombard Street London EC3V 9AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Dairy Farm Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2015 | Declaration of solvency (3 pages) |
23 March 2015 | Appointment of a voluntary liquidator (2 pages) |
26 February 2015 | Amended accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Mr Anthony Philip Hawkins on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 (14 pages) |
1 June 2010 | Annual return made up to 1 May 2010 (14 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (5 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
12 February 2009 | Full accounts made up to 31 December 2008 (7 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (7 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (4 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Director resigned (1 page) |
30 January 2007 | Location of register of members (1 page) |
5 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
8 March 2004 | Director resigned (1 page) |
22 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (4 pages) |
17 February 2003 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (5 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
8 January 1999 | Director resigned (1 page) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (4 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (4 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 July 1998 | Memorandum and Articles of Association (11 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 July 1998 | Company name changed hackremco (no.1356) LIMITED\certificate issued on 01/07/98 (2 pages) |
5 June 1998 | Incorporation (16 pages) |