Company NamePositor
Company StatusDissolved
Company Number04185023
CategoryPrivate Unlimited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)
Previous NameHackremco (No.1805) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Andrew Lawton Bennett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 March 2004)
RoleSecretary
Correspondence Address10 Rue Semmelweis
Strassen
L-8033
Luxembourg
Director NameTheodorus Adrianus Maria Bosman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed25 May 2001(2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 March 2004)
RoleAccountant
Correspondence Address23 Rue Dicks
Sandweiler
L 5216
Luxembourg
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Underriver House Road Underriver
Sevenoaks
Kent
TN15 0SJ
Secretary NameMr Nicholas Jordan
NationalityBritish
StatusClosed
Appointed25 May 2001(2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Underriver House Road Underriver
Sevenoaks
Kent
TN15 0SJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003Voluntary strike-off action has been suspended (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Application for striking-off (1 page)
4 February 2003Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Return made up to 22/03/02; full list of members (10 pages)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Statement of affairs (8 pages)
13 July 2001Form 882-186686312 x $1 28/5/01 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
10 July 2001Form 882-allot 18005379 x $1 sha (1 page)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2001New director appointed (7 pages)
6 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 June 2001Us$ nc 0/500000000 25/05/01 (1 page)
6 June 2001New secretary appointed;new director appointed (8 pages)
6 June 2001Director resigned (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (12 pages)
6 June 2001Memorandum and Articles of Association (6 pages)
6 June 2001£ nc 100/2 25/05/01 (1 page)
29 May 2001Re-registration of Memorandum and Articles (10 pages)
29 May 2001Members' assent for rereg from LTD to UNLTD (2 pages)
29 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
29 May 2001Declaration of assent for reregistration to UNLTD (1 page)
29 May 2001Application for reregistration from LTD to UNLTD (1 page)
22 May 2001Company name changed hackremco (no.1805) LIMITED\certificate issued on 22/05/01 (2 pages)
22 March 2001Incorporation (15 pages)