Beckenham
Kent
BR3 3XW
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | Mr Ian Richard Luke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(8 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Level 4 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 October 2012) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Andrew John Hicks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | White Mill End 5 Granville Road Sevenoaks Kent TN13 1ES |
Director Name | Mr Christopher Bernard Higgins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2006) |
Role | Accountant |
Correspondence Address | 38 Huntleys Park Royal Tunbridge Wells Kent TN4 9TD |
Director Name | Mr Vivian Ambrose Pereira |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cyprus Avenue London N3 1ST |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Henry William Ashwin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 2009) |
Role | Bank Official |
Correspondence Address | 1c Forge House Ravensdon Street London SE11 4AQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.garten.com/ |
---|
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (4 pages) |
21 June 2012 | Application to strike the company off the register (4 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
27 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
27 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Appointment terminated director henry ashwin (1 page) |
5 May 2009 | Appointment Terminated Director henry ashwin (1 page) |
28 April 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
28 April 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
26 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Appointment Terminated Director andrew hicks (1 page) |
25 February 2009 | Appointment terminated director andrew hicks (1 page) |
31 July 2008 | Appointment Terminate, Director Christopher Bernard Higgins Logged Form (1 page) |
31 July 2008 | Appointment terminate, director christopher bernard higgins logged form (1 page) |
31 July 2008 | Director appointed henry william ashwin (1 page) |
31 July 2008 | Director appointed henry william ashwin (1 page) |
16 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 June 2008 | Appointment Terminated Director christopher higgins (1 page) |
26 June 2008 | Appointment terminated director christopher higgins (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
19 May 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
19 May 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 May 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
19 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 May 2005 | Declaration of assent for reregistration to UNLTD (5 pages) |
19 May 2005 | Re-registration of Memorandum and Articles (12 pages) |
19 May 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 May 2005 | Re-registration of Memorandum and Articles (12 pages) |
19 May 2005 | Declaration of assent for reregistration to UNLTD (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (6 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
17 November 2003 | Ad 22/10/03--------- £ si 2514990000@1=2514990000 £ ic 10000/2515000000 (2 pages) |
17 November 2003 | Ad 22/10/03--------- £ si 2514990000@1=2514990000 £ ic 10000/2515000000 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Nc inc already adjusted 16/10/03 (1 page) |
11 November 2003 | Nc inc already adjusted 16/10/03 (1 page) |
11 November 2003 | Memorandum and Articles of Association (11 pages) |
11 November 2003 | Memorandum and Articles of Association (11 pages) |
11 November 2003 | Resolutions
|
10 November 2003 | Ad 07/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 November 2003 | Ad 07/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 October 2003 | Memorandum and Articles of Association (11 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Nc inc already adjusted 06/10/03 (2 pages) |
10 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Registered office changed on 10/10/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 October 2003 | Memorandum and Articles of Association (11 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Nc inc already adjusted 06/10/03 (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Resolutions
|
2 October 2003 | Company name changed hackremco (no. 2070) LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed hackremco (no. 2070) LIMITED\certificate issued on 02/10/03 (2 pages) |
25 June 2003 | Incorporation (16 pages) |