17 Old Court Place
London
W8 4PL
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 August 2010) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | William Daugherty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2003) |
Role | Investment Banker/Trading |
Correspondence Address | 705 Park Lane Santa Barbara Ca 93108 Usnited States Of America |
Director Name | Mr Martin Alan Finegold |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lexicon House 17 Old Court Place London W8 4PL |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 12 Lower Sawleywood Banstead Surrey SM7 2DB |
Secretary Name | Mr Angus Roy Mackenzie Breton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pond House Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vineyard Hill Road London SW19 7JH |
Director Name | Mr Martin Stanley Colyer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Idlehurst Horsted Keynes West Sussex RH17 7BT |
Director Name | William Wolff Safran |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 26 Queensgate Gardens London SW7 5RP |
Director Name | Michael Wallace Turner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2009) |
Role | Executive |
Correspondence Address | No 1 Park House West 50 Park Place Cheltenham GL50 2RA Wales |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,858 |
Cash | £1,688 |
Current Liabilities | £20,546 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
6 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 26 April 2010 (6 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (6 pages) |
14 August 2009 | Declaration of solvency (3 pages) |
14 August 2009 | Declaration of solvency (3 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
14 August 2009 | Appointment of a voluntary liquidator (1 page) |
14 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
24 July 2009 | Appointment Terminated Director martin colyer (1 page) |
24 July 2009 | Appointment terminated director martin colyer (1 page) |
30 March 2009 | Return made up to 27/03/09; full list of members (20 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (20 pages) |
16 March 2009 | Director appointed martin alan finegold (2 pages) |
16 March 2009 | Director appointed martin alan finegold (2 pages) |
12 March 2009 | Appointment terminated director michael turner (1 page) |
12 March 2009 | Appointment Terminated Director michael turner (1 page) |
9 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (19 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (19 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
27 March 2007 | Return made up to 27/03/07; full list of members (15 pages) |
27 March 2007 | Return made up to 27/03/07; full list of members (15 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
30 March 2006 | Return made up to 27/03/06; full list of members (16 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (16 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (13 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (13 pages) |
21 July 2005 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
21 July 2005 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
20 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Return made up to 27/03/05; full list of members (14 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (14 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Ad 17/02/05--------- £ si [email protected]=1450 £ ic 166018/167468 (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: macmillan house 22A old court place london W8 4PL (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: macmillan house 22A old court place london W8 4PL (1 page) |
18 April 2005 | Ad 17/02/05--------- £ si [email protected]=1450 £ ic 166018/167468 (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
16 November 2004 | Return made up to 27/03/04; full list of members (14 pages) |
16 November 2004 | Return made up to 27/03/04; full list of members (14 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2000 (10 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2001 (10 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (10 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2000 (10 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (10 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2001 (10 pages) |
9 June 2003 | Return made up to 27/03/03; change of members (8 pages) |
9 June 2003 | Return made up to 27/03/03; change of members (8 pages) |
30 April 2002 | Return made up to 27/03/02; no change of members (8 pages) |
30 April 2002 | Return made up to 27/03/02; no change of members
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
3 April 2002 | Registered office changed on 03/04/02 from: macmillan house 96 kensington high street london W8 4SG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: macmillan house 96 kensington high street london W8 4SG (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 27/03/01; full list of members (15 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members
|
26 March 2001 | Registered office changed on 26/03/01 from: 1 derry street london W8 5HY (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 1 derry street london W8 5HY (1 page) |
28 July 2000 | Ad 28/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2000 | Ad 28/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (10 pages) |
12 July 2000 | New director appointed (10 pages) |
11 July 2000 | Nc inc already adjusted 22/06/00 (2 pages) |
11 July 2000 | Nc inc already adjusted 22/06/00 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages) |
5 July 2000 | New secretary appointed (7 pages) |
5 July 2000 | New secretary appointed (7 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Secretary resigned (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
29 June 2000 | Secretary resigned (2 pages) |
29 June 2000 | Nc inc already adjusted 22/06/00 (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Nc inc already adjusted 22/06/00 (1 page) |
6 April 2000 | Company name changed hackremco (no.1637) LIMITED\certificate issued on 06/04/00 (2 pages) |
6 April 2000 | Company name changed hackremco (no.1637) LIMITED\certificate issued on 06/04/00 (2 pages) |
27 March 2000 | Incorporation (16 pages) |