London
SW15 6HQ
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | The Old Manor House Church Street Steeple Bumpstead Suffolk CB9 7DG |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 19 February 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2004(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2007) |
Role | Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Director Name | Mr Mark Price |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chelmsford Road Battlesbridge Wickford SS11 8TR |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 25 February 2004(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Application for striking-off (1 page) |
29 June 2007 | Director resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 November 2005 | Return made up to 26/11/05; full list of members (3 pages) |
1 September 2005 | Secretary resigned (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (4 pages) |
3 March 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
7 October 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director's particulars changed (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Memorandum and Articles of Association (5 pages) |
3 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
3 March 2004 | Nc inc already adjusted 25/02/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Registered office changed on 03/03/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 February 2004 | Company name changed hackremco (no. 2110) LIMITED\certificate issued on 23/02/04 (2 pages) |