London
EC2A 1AG
Director Name | Mrs Clare Pickering |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Michael David Lynn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mrs Emma Jayne Ashenden |
---|---|
Status | Closed |
Appointed | 25 January 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 April 2023) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Charles Amedee Marie G R De Liedekerke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2004) |
Role | Company Director |
Correspondence Address | Nestor Plissartlaan 8 Etterbeek 1040 Belgium |
Director Name | Francois Michel Jean Jacques |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2007) |
Role | Chief Executive Officer |
Correspondence Address | 21 Rue Massenet Paris 75116 Foreign |
Director Name | Wolfgang Rieder |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 2001) |
Role | Company Executive |
Correspondence Address | Pausingerstrabe 8 Salzburg 5020 |
Director Name | John Slater |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2003) |
Role | International Is Director |
Correspondence Address | 1 High Street Eaton Bray Bedfordshire LU6 2DN |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2004) |
Role | Chartered Secretary |
Correspondence Address | R M C House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Secretary Name | Tiffany Fern Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 16 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2019) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House Evreux Way Rugby Warwickshire CV21 2DT |
Secretary Name | Miss Rebecca Juliet Wright |
---|---|
Status | Resigned |
Appointed | 30 June 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2021) |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby Warwickshire CV21 2DT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Changeissues LTD 50.00% Ordinary |
---|---|
3 at £1 | Rmc Hbm Trading Hub LTD 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 February 2022 | Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT (2 pages) |
4 February 2022 | Resolutions
|
4 February 2022 | Declaration of solvency (5 pages) |
4 February 2022 | Appointment of a voluntary liquidator (3 pages) |
3 February 2022 | Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 3 February 2022 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
9 March 2021 | Cessation of Changeissues Limited as a person with significant control on 1 March 2021 (1 page) |
9 March 2021 | Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 1 March 2021 (2 pages) |
25 January 2021 | Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page) |
11 October 2019 | Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page) |
4 July 2018 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
4 June 2018 | Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018 (1 page) |
4 June 2018 | Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Clare Pickering as a director on 1 March 2018 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
4 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
4 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
4 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 2 June 2010 (12 pages) |
11 June 2010 | Annual return made up to 2 June 2010 (12 pages) |
11 June 2010 | Annual return made up to 2 June 2010 (12 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 December 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
3 December 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
3 December 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2008 | Return made up to 02/06/08; no change of members (4 pages) |
18 June 2008 | Return made up to 02/06/08; no change of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 July 2007 | New director appointed (11 pages) |
25 July 2007 | New director appointed (11 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: r m c house coldharbour lane thorpe egham surrey TW20 8TD (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: r m c house coldharbour lane thorpe egham surrey TW20 8TD (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (6 pages) |
29 September 2004 | New director appointed (6 pages) |
20 September 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Ad 18/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
28 December 2001 | Ad 18/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (2 pages) |
21 February 2001 | Memorandum and Articles of Association (5 pages) |
21 February 2001 | Ad 16/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 February 2001 | Ad 16/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 2001 | Memorandum and Articles of Association (5 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
18 January 2001 | Company name changed hackremco (no.1762) LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed hackremco (no.1762) LIMITED\certificate issued on 18/01/01 (2 pages) |
30 November 2000 | Incorporation (15 pages) |
30 November 2000 | Incorporation (15 pages) |