15 Hanover Square
London
W1S 1HS
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2009) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 November 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 13 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2006) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Registered Address | 3rd Floor 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | -£225,744 |
Net Worth | -£104,253 |
Current Liabilities | £104,253 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Appointment terminated director barry peskin (1 page) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 September 2008 | Director appointed barry peskin (3 pages) |
30 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
30 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 04/04/06; full list of members (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (4 pages) |
20 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 6TH floor 30 saint jamess street london SW1A 1HB (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
1 March 2005 | Company name changed bayco consulting LIMITED\certificate issued on 01/03/05 (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 May 2004 | Return made up to 04/04/04; full list of members
|
1 July 2003 | Registered office changed on 01/07/03 from: 80 brook street london W1Y 5DD (1 page) |
23 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
19 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 June 2002 | Ad 05/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2002 | Incorporation (18 pages) |