Company NameHawthorne Road Nominee (No.2) Limited
Company StatusDissolved
Company Number04255818
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameLawgra (No.799) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed08 April 2002(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2002)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusResigned
Appointed01 October 2002(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2002)
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Application to strike the company off the register (3 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 September 2009Return made up to 30/06/09; full list of members (4 pages)
7 September 2009Return made up to 30/06/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
27 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
26 July 2005Declaration of assistance for shares acquisition (8 pages)
26 July 2005Declaration of assistance for shares acquisition (8 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
8 July 2005Return made up to 30/06/05; full list of members (2 pages)
8 July 2005Return made up to 30/06/05; full list of members (2 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Secretary resigned (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
17 May 2003Declaration of assistance for shares acquisition (15 pages)
17 May 2003Declaration of assistance for shares acquisition (15 pages)
16 May 2003Particulars of mortgage/charge (13 pages)
16 May 2003Particulars of mortgage/charge (9 pages)
16 May 2003Particulars of mortgage/charge (13 pages)
16 May 2003Particulars of mortgage/charge (9 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2003Full accounts made up to 30 June 2002 (9 pages)
24 February 2003Full accounts made up to 30 June 2002 (9 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
4 September 2002Return made up to 19/07/02; full list of members (7 pages)
4 September 2002Return made up to 19/07/02; full list of members (7 pages)
14 July 2002Return made up to 30/06/02; full list of members (6 pages)
14 July 2002Return made up to 30/06/02; full list of members (6 pages)
18 April 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed;new director appointed (8 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (6 pages)
18 April 2002Registered office changed on 18/04/02 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
18 April 2002New director appointed (6 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
18 April 2002New secretary appointed;new director appointed (8 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Declaration of assistance for shares acquisition (9 pages)
15 April 2002Declaration of assistance for shares acquisition (9 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
3 December 2001Memorandum and Articles of Association (28 pages)
3 December 2001Memorandum and Articles of Association (28 pages)
29 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (4 pages)
17 September 2001Company name changed lawgra (no.799) LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed lawgra (no.799) LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Incorporation (19 pages)
19 July 2001Incorporation (19 pages)