Company NameHexor Ventures Limited
Company StatusDissolved
Company Number04948219
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Steven Good
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 23 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCompton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameAdmin Solutions Limited (Corporation)
StatusClosed
Appointed24 May 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 23 February 2010)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameStephanie Camilla Bowden
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2009)
RoleExecutive
Correspondence Address22 Thornwood Rd Toronto
Ontario
M4w 2s1
Canada
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Crompton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
29 October 2009Application to strike the company off the register (3 pages)
29 October 2009Application to strike the company off the register (3 pages)
12 October 2009Termination of appointment of Stephanie Bowden as a director (1 page)
12 October 2009Termination of appointment of Stephanie Bowden as a director (1 page)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 May 2008Accounts made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 30/10/07; full list of members (3 pages)
31 October 2007Return made up to 30/10/07; full list of members (3 pages)
14 February 2007Accounts made up to 31 October 2006 (2 pages)
14 February 2007Return made up to 30/10/06; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 February 2007Return made up to 30/10/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 March 2006Accounts made up to 31 October 2005 (2 pages)
17 March 2006Return made up to 30/10/05; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 30/10/05; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 August 2005Accounts made up to 31 October 2004 (1 page)
15 November 2004Return made up to 30/10/04; full list of members (7 pages)
15 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004New director appointed (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004New secretary appointed (1 page)
28 May 2004Registered office changed on 28/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2004Registered office changed on 28/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
30 October 2003Incorporation (16 pages)