London
W1T 3EY
Director Name | Mr Stephen Derrick Breach |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 29 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Secretary Name | Miss Lorraine Anne Davis |
---|---|
Status | Closed |
Appointed | 01 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Mr Nicholas Mustoe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2008) |
Role | Advertising Executive |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Pensioners Court Charter House London EC1 6AU |
Director Name | Nigel Culliford Clark |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 10 Weltje Road London W6 4TJ |
Director Name | Ingrid Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2008) |
Role | Financial Director |
Correspondence Address | 1 Woodbine Lane Newick East Sussex BN8 4LH |
Director Name | Mr Andrew Paul Levy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2006) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Brambles Common Lane Kings Langley Hertfordshire WD4 9HP |
Director Name | Shu Matsumoto |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 2-5-5-1202 Yushima Bunkyo-Ku Tokyo Japan |
Director Name | Haruhiko Jitsukawa |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2005) |
Role | Executive |
Correspondence Address | 3-7-13 Nishigaoka Izumi-Ku Yokohama-Shi Kanagawa Japan |
Director Name | Ryoichi Katsui |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Executive |
Correspondence Address | Flat 14 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Michael Mahoney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2005) |
Role | Executive Creative Director |
Correspondence Address | 11 Althorpe Road Wandsworth London Sw17 |
Director Name | Mr Toshiaki Kato |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2007) |
Role | Gm |
Country of Residence | Japan |
Correspondence Address | Chu 2-42-12-103 Nakano-Ku Tokyo Foreign |
Director Name | Yasuhisa Miyazaki |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2007) |
Role | Corporate Officer |
Correspondence Address | Tamako-Cho 1-1-75 Higashi Murayama Gty Tokyo Foreign |
Director Name | Shuji Okawa |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 17 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Paul Andrew Levy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(6 years after company formation) |
Appointment Duration | 1 day (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Brambles Common Lane Kings Langley Hertfordshire WD4 9HP |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Mr Andrew Field |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.1m at 0.01 | Eci Holdings Limited 9.53% Ordinary |
---|---|
28.5m at 0.01 | Eci Holdings Limited 88.09% Ordinary |
771.5k at 0.01 | Eci Holdings Limited 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,000 |
Current Liabilities | £285,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | Appointment of Miss Lorraine Anne Davis as a secretary (1 page) |
4 May 2010 | Appointment of Miss Lorraine Anne Davis as a secretary (1 page) |
30 April 2010 | Termination of appointment of Andrew Field as a director (1 page) |
30 April 2010 | Termination of appointment of Richard Collins as a secretary (1 page) |
30 April 2010 | Termination of appointment of Andrew Field as a director (1 page) |
30 April 2010 | Termination of appointment of Richard Collins as a secretary (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
4 January 2010 | Appointment of Mr Stephen Derrick Breach as a director (2 pages) |
4 January 2010 | Appointment of Mr Stephen Derrick Breach as a director (2 pages) |
4 January 2010 | Termination of appointment of Simon Lawton as a director (1 page) |
4 January 2010 | Termination of appointment of Simon Lawton as a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2009 | Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Peter John Martin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Peter John Martin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Peter John Martin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
2 September 2009 | Return made up to 28/08/09; full list of members (8 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (8 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Location of register of members (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
11 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 October 2008 | Secretary appointed richard hawke collins (2 pages) |
23 October 2008 | Secretary appointed richard hawke collins (2 pages) |
21 October 2008 | Appointment terminated director paul levy (1 page) |
21 October 2008 | Appointment Terminated Director paul levy (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page) |
16 October 2008 | Auditor's resignation (1 page) |
16 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Director appointed paul andrew levy (2 pages) |
14 October 2008 | Director appointed paul andrew levy (2 pages) |
14 October 2008 | Director appointed andrew field (2 pages) |
14 October 2008 | Appointment Terminated Director nicholas mustoe (1 page) |
14 October 2008 | Appointment terminated director nicholas mustoe (1 page) |
14 October 2008 | Appointment terminated director ingrid jackson (1 page) |
14 October 2008 | Director appointed simon marcus lawton (2 pages) |
14 October 2008 | Appointment Terminated Secretary hexagon registrars LIMITED (1 page) |
14 October 2008 | Director appointed peter john martin (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from ground floor paramount house 206-212B st john street london EC1V 4PH (1 page) |
14 October 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
14 October 2008 | Ad 19/09/08 gbp si [email protected]=285250 gbp ic 38576/323826 (2 pages) |
14 October 2008 | Director appointed andrew field (2 pages) |
14 October 2008 | Director appointed simon marcus lawton (2 pages) |
14 October 2008 | Ad 19/09/08\gbp si [email protected]=285250\gbp ic 38576/323826\ (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from ground floor paramount house 206-212B st john street london EC1V 4PH (1 page) |
14 October 2008 | Appointment Terminated Director ingrid jackson (1 page) |
14 October 2008 | Director appointed peter john martin (2 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 September 2007 | Return made up to 28/08/07; full list of members
|
13 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 130 shaftesbury avenue 5TH floor east wing london W1D 5EU (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 130 shaftesbury avenue 5TH floor east wing london W1D 5EU (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 2-4 bucknall street london WC2H 8LA (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 2-4 bucknall street london WC2H 8LA (1 page) |
29 September 2006 | Return made up to 28/08/06; full list of members (10 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 28/08/06; full list of members (10 pages) |
29 September 2006 | New director appointed (2 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
19 September 2005 | Return made up to 28/08/05; full list of members (12 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (12 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 28/08/04; full list of members (13 pages) |
17 September 2004 | Return made up to 28/08/04; full list of members (13 pages) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Return made up to 28/08/03; full list of members
|
17 September 2003 | Return made up to 28/08/03; full list of members (11 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | £ ic 4860576/38576 08/08/03 £ sr [email protected]= 4822000 (1 page) |
20 August 2003 | £ ic 4860576/38576 08/08/03 £ sr [email protected]= 4822000 (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Memorandum and Articles of Association (30 pages) |
6 March 2003 | Memorandum and Articles of Association (30 pages) |
6 March 2003 | Resolutions
|
11 February 2003 | Statement of affairs (13 pages) |
11 February 2003 | Ad 09/12/02--------- £ si 38575@1=38575 £ ic 4822001/4860576 (4 pages) |
11 February 2003 | Statement of affairs (13 pages) |
11 February 2003 | Ad 09/12/02--------- £ si 38575@1=38575 £ ic 4822001/4860576 (4 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Resolutions
|
17 December 2002 | Ad 09/12/02--------- £ si [email protected]=4822000 £ ic 1/4822001 (4 pages) |
17 December 2002 | Particulars of contract relating to shares (4 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Ad 09/12/02--------- £ si [email protected]=4822000 £ ic 1/4822001 (4 pages) |
17 December 2002 | S-div 09/12/02 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Particulars of contract relating to shares (4 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | S-div 09/12/02 (2 pages) |
17 December 2002 | Resolutions
|
16 December 2002 | Registered office changed on 16/12/02 from: ten dominion street london EC2M 2EE (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 December 2002 | £ nc 100/5000000 03/12/02 (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: ten dominion street london EC2M 2EE (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (2 pages) |
3 December 2002 | Company name changed hexagon 292 LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed hexagon 292 LIMITED\certificate issued on 03/12/02 (2 pages) |
28 August 2002 | Incorporation (23 pages) |