Company NameHQ Developments (UK) Limited
Company StatusDissolved
Company Number03734778
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameHackremco (No.1480) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Leslie James Dixon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2009)
RoleCEO
Correspondence Address8 Pratt Island
Darien
Ct 06820
United States
Director NameRudolf John Gabriel Lobo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressOakwood
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Secretary NameRudolf John Gabriel Lobo
NationalityBritish
StatusClosed
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressOakwood
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Manor House
Witheridge Hill
Highmoor
Oxfordshire
RG9 5PE
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address34 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameGary M Kusin
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2002)
RoleServiced Offices Ind
Country of ResidenceUnited States
Correspondence Address4717 Wildwood
Dallas
Texas 75209
United States
Director NameRonald George Adam
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressFoxleas
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameStephen Michael Rathkopf
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2001)
RoleLawyer
Correspondence Address155 Clinton Street
Brooklyn
New York
11201
United States
Director NameDavid John Rupert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address2 Rustic Lane
Westport
Connecticut
06880
Irish
Director NameJon Lincoln Halpern
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address10 Sylvanleigh Road
Purchase
New York
10577
United States
Director NamePeter Harris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2004)
RoleGeneral Counsel Executive
Correspondence Address1052 Sequoia Lane
Weston
Florida
33327
United States
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDiplema Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2002)
Correspondence Address1 Gresham Street
London
EC2V 7BU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2004)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressFirst Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,191,105
Net Worth-£3,393,966
Cash£494,235
Current Liabilities£6,517,685

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Receiver's abstract of receipts and payments to 8 June 2008 (3 pages)
4 June 2008Notice of ceasing to act as receiver or manager (1 page)
21 August 2007Registered office changed on 21/08/07 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
11 July 2007Receiver's abstract of receipts and payments (2 pages)
23 June 2006Receiver's abstract of receipts and payments (3 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
9 August 2005Receiver's abstract of receipts and payments (3 pages)
28 July 2004Receiver's abstract of receipts and payments (3 pages)
16 January 2004Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: hq global workplaces royal albert house sheet street windsor berkshire SL4 1BE (1 page)
18 June 2003Appointment of receiver/manager (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2003Secretary's particulars changed (1 page)
6 May 2003Return made up to 17/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
12 April 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 4 park place london SW1A 1LP (1 page)
8 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
7 September 2001Particulars of mortgage/charge (7 pages)
3 April 2001Return made up to 17/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 5 park place london SW1A 1LP (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (16 pages)
11 April 2000Return made up to 17/03/00; full list of members (7 pages)
11 April 2000Location of register of members (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
10 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
10 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/05/99
(1 page)
28 April 1999Company name changed hackremco (no.1480) LIMITED\certificate issued on 28/04/99 (2 pages)
17 March 1999Incorporation (15 pages)