Company NameMortgages No 7 (Holdings) Limited
Company StatusDissolved
Company Number03787273
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesHackremco (No.1512) Limited and Mortgages No 1 (Options) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(7 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2023)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2023)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed05 March 2014(14 years, 9 months after company formation)
Appointment Duration9 years (closed 07 March 2023)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 April 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePaul James Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Ailsa View
West Kilbride
North Ayrshire
KA23 9GA
Scotland
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2006)
RoleCompany Executive
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleCompany Excecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleCredit & Risk Director
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(16 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed19 October 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2011)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Capita Trust Nominees No.1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved following liquidation (1 page)
7 December 2022Return of final meeting in a members' voluntary winding up (17 pages)
7 December 2021Liquidators' statement of receipts and payments to 30 September 2021 (12 pages)
25 February 2021Liquidators' statement of receipts and payments to 30 September 2020 (12 pages)
27 November 2019Liquidators' statement of receipts and payments to 30 September 2019 (11 pages)
6 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018 (2 pages)
26 October 2018Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 26 October 2018 (2 pages)
23 October 2018Appointment of a voluntary liquidator (3 pages)
23 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
(1 page)
23 October 2018Declaration of solvency (5 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 February 2016Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 March 2014Termination of appointment of Capita Trust Company Limited as a director (1 page)
5 March 2014Termination of appointment of Capita Trust Company Limited as a director (1 page)
5 March 2014Appointment of Capita Trust Corporate Limited as a director (2 pages)
5 March 2014Appointment of Capita Trust Corporate Limited as a director (2 pages)
23 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
23 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
23 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
23 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
5 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page)
5 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
5 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
2 December 2011Termination of appointment of Hugh Meechan as a director (1 page)
2 December 2011Termination of appointment of William Purves as a director (1 page)
2 December 2011Termination of appointment of Hugh Meechan as a director (1 page)
2 December 2011Termination of appointment of William Purves as a director (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2011Director's details changed for Hugh Meechan on 31 July 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Hugh Meechan on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Company Limited on 31 July 2011 (2 pages)
24 August 2011Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Company Limited on 31 July 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
13 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
13 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (32 pages)
5 January 2010Memorandum and Articles of Association (32 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
4 December 2009Registered office address changed from -, Merrill Lynch Financial Centre, 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from -, Merrill Lynch Financial Centre, 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from -, Merrill Lynch Financial Centre, 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
3 November 2009Full accounts made up to 26 December 2008 (10 pages)
3 November 2009Full accounts made up to 26 December 2008 (10 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 February 2009Full accounts made up to 28 December 2007 (10 pages)
17 February 2009Full accounts made up to 28 December 2007 (10 pages)
7 November 2008Appointment terminated director trevor pothecary (1 page)
7 November 2008Appointment terminated director trevor pothecary (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Return made up to 10/06/08; full list of members (4 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Director appointed hugh meechan (2 pages)
15 July 2008Director appointed hugh meechan (2 pages)
15 July 2008Director appointed william purves (2 pages)
15 July 2008Director appointed william purves (2 pages)
20 June 2008Appointment terminated director timothy cooley (1 page)
20 June 2008Appointment terminated director timothy cooley (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
2 November 2007Full accounts made up to 29 December 2006 (10 pages)
2 November 2007Full accounts made up to 29 December 2006 (10 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 10/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Return made up to 10/06/07; full list of members (3 pages)
25 July 2007Location of debenture register (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Location of register of members (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
20 November 2006Full accounts made up to 30 December 2005 (10 pages)
20 November 2006Full accounts made up to 30 December 2005 (10 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: c/o merrill lynch corporate services LIMITED merrill lynch financial centre 2 king edward street london C1A 1HQ (1 page)
4 July 2006Return made up to 10/06/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Return made up to 10/06/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: c/o merrill lynch corporate services LIMITED merrill lynch financial centre 2 king edward street london C1A 1HQ (1 page)
17 August 2005Memorandum and Articles of Association (11 pages)
17 August 2005Memorandum and Articles of Association (11 pages)
5 July 2005Company name changed mortgages no 1 (options) LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed mortgages no 1 (options) LIMITED\certificate issued on 05/07/05 (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 silk street london EC2Y 8HQ (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 silk street london EC2Y 8HQ (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 10/06/05; full list of members (5 pages)
20 June 2005Return made up to 10/06/05; full list of members (5 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 November 2004New director appointed (6 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (6 pages)
2 November 2004Director resigned (1 page)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 10/06/04; full list of members (6 pages)
29 June 2004Return made up to 10/06/04; full list of members (6 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 July 2002Return made up to 10/06/02; full list of members (6 pages)
4 July 2002Return made up to 10/06/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
3 July 2001Return made up to 10/06/01; full list of members (6 pages)
3 July 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Accounting reference date shortened from 11/05/01 to 31/03/01 (1 page)
15 June 2001Accounting reference date shortened from 11/05/01 to 31/03/01 (1 page)
29 March 2001Accounts for a dormant company made up to 11 May 2000 (6 pages)
29 March 2001Accounts for a dormant company made up to 11 May 2000 (6 pages)
13 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2000Accounting reference date extended from 31/03/00 to 11/05/00 (1 page)
23 October 2000Accounting reference date extended from 31/03/00 to 11/05/00 (1 page)
4 July 2000Return made up to 10/06/00; full list of members (13 pages)
4 July 2000Return made up to 10/06/00; full list of members (13 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
18 April 2000New director appointed (4 pages)
18 April 2000New director appointed (4 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 August 1999New director appointed (8 pages)
6 August 1999New director appointed (8 pages)
6 August 1999Director resigned (1 page)
6 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/99
(2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/99
(2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 August 1999New director appointed (10 pages)
6 August 1999New director appointed (10 pages)
6 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
15 July 1999Company name changed hackremco (no.1512) LIMITED\certificate issued on 15/07/99 (2 pages)
15 July 1999Company name changed hackremco (no.1512) LIMITED\certificate issued on 15/07/99 (2 pages)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)