London
EC1A 1HQ
Director Name | Trevor John Pothecary |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 August 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2008) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul James Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Ailsa View West Kilbride North Ayrshire KA23 9GA Scotland |
Director Name | Mr Dereck Wilson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Broad Lawn New Eltham London SE9 3XE |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2006) |
Role | Company Executive |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Cash | £10,851,000 |
Current Liabilities | £574,000 |
Latest Accounts | 30 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2007 | Declaration of solvency (3 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
20 November 2006 | New director appointed (4 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 30 December 2005 (18 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (14 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 21/08/05; full list of members (6 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 January 2005 | Auditor's resignation (1 page) |
30 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (6 pages) |
28 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (3 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
19 August 2003 | New director appointed (3 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 June 2003 | Director's particulars changed (1 page) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
12 December 2002 | Particulars of mortgage/charge (17 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (6 pages) |
3 December 2002 | New director appointed (7 pages) |
29 November 2002 | Listing of particulars (140 pages) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 2 serjeant's inn london EC4Y 1LT (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 September 2002 | Director resigned (1 page) |
13 September 2002 | Certificate of authorisation to commence business and borrow (1 page) |
13 September 2002 | Application to commence business (2 pages) |
21 August 2002 | Incorporation (15 pages) |