Company NameHewward Limited
DirectorDavid Arnold
Company StatusDissolved
Company Number04497714
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Directors

Director NameMr David Arnold
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Secretary NameCaryl Green
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address9 Powell Close
Edgware
Middlesex
HA8 7QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
16 July 2003Ad 24/09/02--------- £ si [email protected]=24579 £ ic 1/24580 (2 pages)
16 July 2003Particulars of contract relating to shares (4 pages)
29 April 2003Registered office changed on 29/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
12 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Issue of shares 24/09/02
(1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Nc inc already adjusted 14/08/02 (1 page)
16 October 2002S-div 24/09/02 (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (3 pages)
1 October 2002Declaration of solvency (3 pages)
1 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2002Appointment of a voluntary liquidator (1 page)
22 August 2002Registered office changed on 22/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2002Incorporation (17 pages)