56 Shoreditch High Street
London
E1 6JJ
Director Name | Mr Darren Kenneth Whittingham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Secretary Name | Mr Darren Kenneth Whittingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Paul Lawrence Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 14 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Howe Combe Howe Road Watlington Oxfordshire OX49 5EX |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
5 January 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
19 November 2019 | Termination of appointment of Paul Lawrence Osborne as a director on 14 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 October 2013 | Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013 (1 page) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 August 2011 | Director's details changed for Michael Harold Curtis on 1 January 2011 (2 pages) |
18 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Michael Harold Curtis on 1 January 2011 (2 pages) |
18 August 2011 | Director's details changed for Michael Harold Curtis on 1 January 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (1 page) |
18 August 2011 | Director's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (1 page) |
18 August 2011 | Secretary's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (1 page) |
18 August 2011 | Director's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (2 pages) |
18 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Paul Lawrence Osborne on 25 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Lawrence Osborne on 25 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
8 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 26/06/03; full list of members
|
24 July 2003 | Return made up to 26/06/03; full list of members
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Memorandum and Articles of Association (8 pages) |
31 December 2002 | Memorandum and Articles of Association (8 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
9 September 2002 | Registered office changed on 09/09/02 from: ten dominion street london EC2M 2EE (1 page) |
9 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed;new director appointed (3 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: ten dominion street london EC2M 2EE (1 page) |
9 September 2002 | New secretary appointed;new director appointed (3 pages) |
9 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Company name changed hexagon 288 LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed hexagon 288 LIMITED\certificate issued on 05/09/02 (2 pages) |
26 June 2002 | Incorporation (23 pages) |
26 June 2002 | Incorporation (23 pages) |