London
E14 5HQ
Director Name | Colin John Kay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Closed |
Appointed | 22 February 2012(13 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Stewart Ainslie Crawford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2005) |
Role | Senior Manager |
Correspondence Address | 15 Winton Terrace Edinburgh Midlothian EH10 7AP Scotland |
Director Name | James Michael Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2007) |
Role | Bank Official |
Correspondence Address | 3 Newbattle Road Eskbank Dalkeith Midlothian EH22 3DA Scotland |
Director Name | James Phillips |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2007) |
Role | Senior Manager |
Correspondence Address | 16 North Gyle Road Edinburgh Midlothian EH12 8ER Scotland |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 06 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Secretary Name | Emma Suzanne Ferley |
---|---|
Status | Resigned |
Appointed | 03 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Website | www.hsbc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 616111 |
Telephone region | Jersey |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
30 October 2012 | Director's details changed for Ian Walker Stephenson on 31 July 2011 (2 pages) |
30 October 2012 | Director's details changed for Ian Walker Stephenson on 31 July 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
22 February 2012 | Appointment of Mr Robert James Hinton as a secretary on 22 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
22 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Emma Suzanne Ferley as a secretary on 22 February 2012 (1 page) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
26 August 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
26 August 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (15 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (15 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Colin John Kay on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Colin John Kay on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Colin John Kay on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin John Kay on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin John Kay on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin John Kay on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Walker Stephenson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Walker Stephenson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ian Walker Stephenson on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 June 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
17 June 2009 | Secretary appointed sarah maher (1 page) |
17 June 2009 | Appointment Terminated Secretary pauline mcquillan (1 page) |
17 June 2009 | Secretary appointed sarah maher (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 November 2008 | Director appointed colin john kay (1 page) |
19 November 2008 | Director appointed colin john kay (1 page) |
12 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 April 2008 | Director's change of particulars / ian stephenson / 01/11/2007 (1 page) |
9 April 2008 | Director's Change of Particulars / ian stephenson / 01/11/2007 / HouseName/Number was: , now: 10; Street was: 10 kirklands, now: dovecot road; Area was: innerleithen, now: edinburgh scotland; Post Town was: peebleshire, now: ; Region was: scotland, now: ; Post Code was: EH44 6NA, now: EH12 7LE (1 page) |
25 February 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
22 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
21 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
1 October 2004 | Company name changed hsbc global fund services limite d\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed hsbc global fund services limite d\certificate issued on 01/10/04 (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 March 2003 | Location of register of members (1 page) |
9 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
9 March 2003 | Location of register of members (1 page) |
9 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page) |
13 March 2002 | Return made up to 10/02/02; no change of members (5 pages) |
13 March 2002 | Return made up to 10/02/02; no change of members (5 pages) |
15 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 March 2001 | Return made up to 10/02/01; no change of members (6 pages) |
13 March 2001 | Return made up to 10/02/01; no change of members (6 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
23 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
20 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Company name changed gemdale LIMITED\certificate issued on 07/06/99 (2 pages) |
7 June 1999 | Company name changed gemdale LIMITED\certificate issued on 07/06/99 (2 pages) |
10 February 1999 | Incorporation (16 pages) |