Bangor
County Down
BT20 5JL
Northern Ireland
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Jonathan William McDonald Crowe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 June 2000) |
Role | Solicitor |
Correspondence Address | 159 Corfield Street London E2 0DN |
Director Name | Andrew Forbes Ingles Duff |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 June 2000) |
Role | Producer |
Correspondence Address | 33 Lilyville Road London SW6 5DP |
Director Name | Caroline Rosemary Whitfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 2000) |
Role | Managing Director |
Correspondence Address | 135 Fentiman Road London SW8 1JZ |
Director Name | Larry Gross |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 130 West Union Street Pasadena Ca 91103 United States |
Director Name | David Ishag |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 1571 Tower Grove Beverly Hills Ca 90210 United States |
Director Name | Bradley Ramberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 130 West Union Street Pasadena California 91103 United States |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Hackwood Secretaries Limited 1 Silk Street, London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2007 | Application for striking-off (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 20/04/04; full list of members (5 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 July 2003 | Return made up to 20/04/03; full list of members (5 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (5 pages) |
5 June 2001 | Return made up to 20/04/01; full list of members (5 pages) |
30 April 2001 | Director resigned (1 page) |
20 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Director resigned (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
5 May 2000 | Company name changed hackremco (no.1660) LIMITED\certificate issued on 05/05/00 (2 pages) |