Hammersmith
London
W6 8BJ
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Closed |
Appointed | 11 August 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Eric John Atherton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wroslyn Road Freeland Witney Oxfordshire OX29 8HL |
Director Name | Mr Graeme Dale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 77 Quarry Road Witney Oxfordshire OX28 1JT |
Director Name | Simon Lee Edwards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Common Road North Leigh Oxfordshire OX29 6RD |
Director Name | Hilda May Harrison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 14 Hughes Close Charlbury Oxfordshire OX7 3ST |
Secretary Name | Mr Eric John Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wroslyn Road Freeland Witney Oxfordshire OX29 8HL |
Director Name | James Robert Walker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Managing Director |
Correspondence Address | 12603 Chandlers Way Houston Texas 77041 United States |
Secretary Name | Graeme Stewart Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 6 Valentine Crescent Danestone Aberdeen AB22 8DB Scotland |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bakerhughesdirect.com |
---|---|
Telephone | 020 87422828 |
Telephone region | London |
Registered Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
222.3k at £0.01 | Productionquest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (11 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
3 November 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 3 November 2017 (2 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Declaration of solvency (3 pages) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
9 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
9 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
13 February 2011 | Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page) |
13 February 2011 | Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page) |
13 February 2011 | Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages) |
13 February 2011 | Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock road north leigh, oxford OX8 6RM (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock road north leigh, oxford OX8 6RM (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Secretary resigned (1 page) |
29 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
29 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
23 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
16 June 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 June 2006 | Return made up to 08/02/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | New secretary appointed (1 page) |
13 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (9 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (9 pages) |
26 November 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
26 November 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 October 2002 | Ad 12/03/02--------- £ si 2222@1=2222 £ ic 1/2223 (3 pages) |
2 October 2002 | Ad 12/03/02--------- £ si 2222@1=2222 £ ic 1/2223 (3 pages) |
24 September 2002 | S-div 19/04/02 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | S-div 19/04/02 (1 page) |
24 September 2002 | Resolutions
|
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
8 February 2002 | Incorporation (20 pages) |
8 February 2002 | Incorporation (20 pages) |