15 Hanover Square
London
W1S 1HS
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2007) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Eltjo Gerard Iwema |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Advisor |
Correspondence Address | Rue Des Princes 7 Monaco 98000 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£41,125 |
Cash | £1,065 |
Current Liabilities | £42,698 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 March 2007 | Application for striking-off (1 page) |
6 March 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
11 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2006 | Withdrawal of application for striking off (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (4 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 6TH floor east 30 saint jamess street london SW1A 1HB (1 page) |
8 February 2006 | Application for striking-off (1 page) |
14 July 2005 | Return made up to 01/07/05; full list of members (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
24 July 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 6TH floor 30 st james's street london SW1A 1HB (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Ad 17/07/03--------- £ si [email protected] (4 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |