London
SW14 8BT
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Johnathan Soloman Levy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 47 Queen Margarets Grove London N1 4PZ |
Director Name | David Mackenzie Donald Mills |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2002) |
Role | Solicitor |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Secretary Name | Regina Joanne Camporese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 65 Sebastian Avenue Sheffield Brentwood Essex CM15 8PP |
Secretary Name | Janet Girardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 February 2002) |
Role | Personal Assistant |
Correspondence Address | 9 Kimberley Road North Chingford London E4 6DD |
Director Name | David John Winder |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2003) |
Role | Systems Administrator |
Correspondence Address | 519 Eurotowers Europort Gibraltar Foreign |
Secretary Name | Aoife O Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2002(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2003) |
Role | Secretary |
Correspondence Address | 125 Marston Way London SE19 3JD |
Secretary Name | Eva Estaun |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2003) |
Role | Consultant |
Correspondence Address | 21 Linden Gardens London W2 4HD |
Secretary Name | Nadia Farache |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2010) |
Role | Secretary |
Correspondence Address | 15 East Road Edgware Middlesex HA8 0AJ |
Secretary Name | Shakira Rose Marie Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2008) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mesa Verde Egypt Lane Farnham Common Berkshire SL2 3LD |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Secretary Name | Karen Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 8 Kingshill Close Hayes Middlesex UB4 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2002(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
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 |
1000 at 1 | Hanover Corporate Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,156 |
Cash | £36,811 |
Current Liabilities | £621,378 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Termination of appointment of Karen Sinclair as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Karen Sinclair as a secretary (2 pages) |
14 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 January 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Termination of appointment of Nadia Farache as a secretary (1 page) |
6 April 2010 | Termination of appointment of Nadia Farache as a secretary (1 page) |
1 April 2010 | Termination of appointment of a secretary (1 page) |
1 April 2010 | Termination of appointment of a secretary (1 page) |
31 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
31 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
31 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
31 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
18 March 2010 | Termination of appointment of Regina Camporese as a secretary (1 page) |
18 March 2010 | Termination of appointment of Regina Camporese as a secretary (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Secretary appointed karen sinclair (2 pages) |
7 October 2008 | Secretary appointed karen sinclair (2 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
16 July 2008 | Appointment terminated secretary shakira robbins (1 page) |
16 July 2008 | Appointment Terminated Secretary shakira robbins (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
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) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
5 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
5 February 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Secretary's particulars changed (1 page) |
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) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
4 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Return made up to 20/01/04; full list of members
|
25 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 20/01/03; full list of members (8 pages) |
2 April 2003 | Return made up to 20/01/03; full list of members (8 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
16 November 2000 | Ad 09/11/00--------- £ si 666@1=666 £ ic 1/667 (2 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 332@1=332 £ ic 668/1000 (2 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 332@1=332 £ ic 668/1000 (2 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 1@1=1 £ ic 667/668 (2 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 1@1=1 £ ic 667/668 (2 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 666@1=666 £ ic 1/667 (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 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 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 788/790 finchley road london NW11 7UR (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 788/790 finchley road london NW11 7UR (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (3 pages) |
20 January 1999 | Incorporation (18 pages) |
20 January 1999 | Incorporation (18 pages) |