56 Lexham Gardens
London
W8 5JA
Director Name | Richard Powers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 2000(1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 02 February 2010) |
Role | Managing Director |
Correspondence Address | 18 Ormonde Gate London SW3 4EX |
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Secretary Name | Mark Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month after company formation) |
Appointment Duration | 5 years (resigned 10 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2000(1 month after company formation) |
Appointment Duration | 5 years (resigned 10 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Jon Jacob Franco |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2006) |
Role | Investment Banker |
Correspondence Address | 58 Rue Du Faubourg St Honore Paris 75008 Foreign |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 3rd Floor 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at 1 | Harpoon Investments Limited 50.00% Ordinary |
---|---|
50 at 1 | Wxiii-gpuk Realty Company Llc 50.00% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2009 | Application to strike the company off the register (3 pages) |
11 October 2009 | Termination of appointment of Jon Franco as a director (2 pages) |
11 October 2009 | Application to strike the company off the register (3 pages) |
11 October 2009 | Termination of appointment of Jon Franco as a director (2 pages) |
7 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
19 March 2009 | Location of register of members (1 page) |
14 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
14 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
30 April 2008 | Secretary appointed mark munro (2 pages) |
30 April 2008 | Secretary appointed mark munro (2 pages) |
18 April 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
18 April 2008 | Appointment Terminated Secretary hackwood secretaries LIMITED (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (6 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (6 pages) |
30 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
16 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (4 pages) |
11 March 2005 | New director appointed (4 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
10 December 2003 | Particulars of mortgage/charge (6 pages) |
10 December 2003 | Particulars of mortgage/charge (6 pages) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
28 May 2002 | Particulars of mortgage/charge (10 pages) |
28 May 2002 | Particulars of mortgage/charge (10 pages) |
28 May 2002 | Particulars of mortgage/charge (9 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
12 February 2001 | Amending 882R iss 10/03/00 (2 pages) |
12 February 2001 | Amending 882R iss 10/03/00 (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
21 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
21 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
3 April 2000 | Location of register of members (non legible) (1 page) |
3 April 2000 | Location of register of members (non legible) (1 page) |
22 March 2000 | New director appointed (8 pages) |
22 March 2000 | New director appointed (7 pages) |
22 March 2000 | New director appointed (7 pages) |
22 March 2000 | New director appointed (8 pages) |
21 March 2000 | New director appointed (5 pages) |
21 March 2000 | New director appointed (4 pages) |
21 March 2000 | New director appointed (5 pages) |
21 March 2000 | New director appointed (4 pages) |
17 March 2000 | Ad 10/03/00--------- £ si 50@1=50 £ ic 1/51 (3 pages) |
17 March 2000 | Memorandum and Articles of Association (11 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 March 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Director resigned (2 pages) |
17 March 2000 | Director resigned (2 pages) |
17 March 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Registered office changed on 17/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 March 2000 | Memorandum and Articles of Association (11 pages) |
17 March 2000 | Ad 10/03/00--------- £ si 50@1=50 £ ic 1/51 (3 pages) |
17 March 2000 | Resolutions
|
9 March 2000 | Company name changed hackremco (no.1616) LIMITED\certificate issued on 09/03/00 (2 pages) |
9 March 2000 | Company name changed hackremco (no.1616) LIMITED\certificate issued on 09/03/00 (2 pages) |
7 February 2000 | Incorporation (16 pages) |