Company NameBlockbuster UK Limited
Company StatusDissolved
Company Number03688793
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date19 May 2016 (7 years, 11 months ago)
Previous NameHackremco (No.1443) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed26 September 2003(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 19 May 2016)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Christopher John Wyatt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Fairoak Lane, Oxshott
Leatherhead
Surrey
KT22 0TH
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 June 1999)
RoleCompany Director
Correspondence Address10 Spring Lane
Clifton Reynes
Olney
Buckinghamshire
MK46 5DS
Director NameVernon Salt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressOaklands
Queens Road
Walton On Thames
Surrey
KT12 5LL
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed11 February 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 May 1999)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameDeborah Waddell
NationalityBritish
StatusResigned
Appointed26 April 1999(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address38 Haslemere Avenue
London
W13 9UJ
Director NameAlexander James Ewart Sparks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2006)
RoleManaging Director
Correspondence Address42 Bute Gardens
London
W6 7DS
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Secretary NameMr Phillip Mark Elliott
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Director NameMr Simon Jeremy Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Place
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2011)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHarefield Place
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2011)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHarefield Place
Uxbridge
Middlesex
UB10 8AQ
Director NameThomas Erik Kurrikoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2008)
RoleSenior Vp - Finance
Country of ResidenceUnited States
Correspondence Address7151 Kendallwood Drive
Dallas
Texas 75240
United States
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2007)
RoleVp & Pres - Blockbuster North
Correspondence AddressFairview
460 Oakwood Trail
Fairview 75069 - 8723
Texas
United States
Director NameJames William Whatley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 May 2009)
RoleExecutive Blockbuter Inc
Correspondence Address6646 E Lovers Lane
Apt 1604
Dallas
Texas Tx 75214
Director NameThomas Erik Kurrikoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2011)
RoleSvp International Operations & Financial Planning
Country of ResidenceUnited States
Correspondence AddressHarefield Place
Uxbridge
Middlesex
UB10 8AQ
Director NameCharles W. Ergen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleChairman Of The Board Of Directors
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameJames Defranco Ii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp Dish Network Corporation
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£39,326,000
Current Liabilities£7,017,000

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 May 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
19 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
25 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (14 pages)
25 June 2015Liquidators statement of receipts and payments to 22 April 2015 (14 pages)
25 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (14 pages)
27 June 2014Liquidators statement of receipts and payments to 22 April 2014 (14 pages)
27 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (14 pages)
27 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (14 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
17 May 2013Registered office address changed from Harefield Place Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Harefield Place Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages)
16 May 2013Statement of affairs with form 4.19 (6 pages)
16 May 2013Statement of affairs with form 4.19 (6 pages)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 85,743,835
(9 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 85,743,835
(9 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 85,743,835
(9 pages)
12 June 2012Auditor's resignation (1 page)
12 June 2012Auditor's resignation (1 page)
24 May 2012Section 519 (1 page)
24 May 2012Section 519 (1 page)
10 April 2012Full accounts made up to 2 January 2011 (11 pages)
10 April 2012Full accounts made up to 2 January 2011 (11 pages)
10 April 2012Full accounts made up to 2 January 2011 (11 pages)
23 December 2011Appointment of Mr Martin Higgins as a director (2 pages)
23 December 2011Appointment of Mr Martin Higgins as a director (2 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
11 October 2011Termination of appointment of Martin Higgins as a director (1 page)
11 October 2011Termination of appointment of Martin Higgins as a director (1 page)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
10 May 2011Termination of appointment of Thomas Kurrikoff as a director (1 page)
10 May 2011Termination of appointment of Thomas Kurrikoff as a director (1 page)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 3 January 2010 (11 pages)
3 November 2010Full accounts made up to 3 January 2010 (11 pages)
3 November 2010Full accounts made up to 3 January 2010 (11 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
18 March 2010Appointment of Thomas Erik Kurrikoff as a director (2 pages)
18 March 2010Appointment of Thomas Erik Kurrikoff as a director (2 pages)
31 December 2009Director's details changed for Eamonn Feeney on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Martin Higgins on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Eamonn Feeney on 5 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Martin Higgins on 5 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Secretary's details changed for Mitre Secretaries Limited on 5 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mitre Secretaries Limited on 5 December 2009 (2 pages)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
31 December 2009Secretary's details changed for Mitre Secretaries Limited on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Martin Higgins on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Eamonn Feeney on 5 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
22 December 2009Full accounts made up to 4 January 2009 (19 pages)
22 December 2009Full accounts made up to 4 January 2009 (19 pages)
22 December 2009Full accounts made up to 4 January 2009 (19 pages)
11 June 2009Appointment terminated director james whatley (1 page)
11 June 2009Appointment terminated director james whatley (1 page)
7 January 2009Return made up to 05/12/08; full list of members (8 pages)
7 January 2009Return made up to 05/12/08; full list of members (8 pages)
12 September 2008Full accounts made up to 6 January 2008 (11 pages)
12 September 2008Full accounts made up to 6 January 2008 (11 pages)
12 September 2008Full accounts made up to 6 January 2008 (11 pages)
4 July 2008Director appointed james william whatley (2 pages)
4 July 2008Appointment terminated director thomas kurrikoff (1 page)
4 July 2008Director appointed james william whatley (2 pages)
4 July 2008Appointment terminated director thomas kurrikoff (1 page)
29 January 2008Return made up to 05/12/07; no change of members (7 pages)
29 January 2008Return made up to 05/12/07; no change of members (7 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 December 2005 (11 pages)
2 January 2007Full accounts made up to 31 December 2005 (11 pages)
21 December 2006Return made up to 05/12/06; full list of members (8 pages)
21 December 2006Return made up to 05/12/06; full list of members (8 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
26 January 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
26 January 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
23 December 2005Return made up to 05/12/05; full list of members (8 pages)
23 December 2005Return made up to 05/12/05; full list of members (8 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
8 June 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
7 January 2005Return made up to 24/12/04; full list of members (8 pages)
7 January 2005Return made up to 24/12/04; full list of members (8 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
26 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
24 January 2004Return made up to 30/11/03; full list of members (9 pages)
24 January 2004Return made up to 30/11/03; full list of members (9 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
8 February 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
20 January 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
6 October 2002Memorandum and Articles of Association (11 pages)
6 October 2002Memorandum and Articles of Association (11 pages)
9 January 2002Return made up to 24/12/01; full list of members (7 pages)
9 January 2002Return made up to 24/12/01; full list of members (7 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
19 March 2001Full group accounts made up to 31 December 1999 (18 pages)
19 March 2001Full group accounts made up to 31 December 1999 (18 pages)
24 January 2001Location of register of directors' interests (1 page)
24 January 2001Location of register of directors' interests (1 page)
24 January 2001Location of register of members (1 page)
24 January 2001Location of register of members (1 page)
20 January 2001Return made up to 24/12/00; full list of members (8 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 24/12/00; full list of members (8 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 March 2000Return made up to 24/12/99; full list of members (8 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
10 March 2000Return made up to 24/12/99; full list of members (8 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
2 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
2 February 2000Ad 23/06/99--------- £ si 85743834@1=85743834 £ ic 1/85743835 (2 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000£ nc 100/100000000 23/06/99 (2 pages)
2 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
2 February 2000Ad 23/06/99--------- £ si 85743834@1=85743834 £ ic 1/85743835 (2 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000£ nc 100/100000000 23/06/99 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 45 riverside way cowley uxbridge middlesex UB8 2YF (1 page)
28 June 1999Registered office changed on 28/06/99 from: 45 riverside way cowley uxbridge middlesex UB8 2YF (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
18 February 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/02/99
(9 pages)
18 February 1999Registered office changed on 18/02/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
18 February 1999Registered office changed on 18/02/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/02/99
(9 pages)
18 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/02/99
(4 pages)
18 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/99
(9 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/99
(9 pages)
18 February 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/99
(9 pages)
18 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
18 February 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/02/99
(9 pages)
18 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/02/99
(4 pages)
18 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
29 January 1999Company name changed hackremco (no.1443) LIMITED\certificate issued on 29/01/99 (2 pages)
29 January 1999Company name changed hackremco (no.1443) LIMITED\certificate issued on 29/01/99 (2 pages)
24 December 1998Incorporation (15 pages)
24 December 1998Incorporation (15 pages)