Company Name16 Coleman Street Limited
Company StatusDissolved
Company Number04977816
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)
Previous NameHackremco (No.2100) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Reginald Bolt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 05 June 2012)
RoleConstruction And Property
Correspondence AddressThe Rowans
11 Peaks Hill
Purley
Surrey
CR8 3JG
Director NameMr Martin Richard Landau
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Schuylkill
19 Boulevard De Suisse
Monaco
Mc98000
Director NameNicholas Alexander Fisher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2005)
RoleFinance
Correspondence AddressFlat 10 Pearl Court
2 Heton Gardens
Hendon
NW4 4XS
Director NameLynn Anthony Wilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressThe Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Secretary NameNicholas Alexander Fisher
NationalityBritish
StatusResigned
Appointed05 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2005)
RoleFinance
Correspondence AddressFlat 10 Pearl Court
2 Heton Gardens
Hendon
NW4 4XS
Secretary NameMarc Guy Giraudon
NationalityBritish
StatusResigned
Appointed20 May 2005(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Gayville Road
London
SW11 6JW
Secretary NameSadia Dive
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address35 Philbeach Gardens
London
SW5 9EB
Secretary NameHarry Coenraad Frans Antonissen
NationalityDutch
StatusResigned
Appointed31 January 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressWest 15
Buitenpost 9285 Wb
Netherlands
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address16 Berkeley Street
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
23 January 2012Termination of appointment of Harry Coenraad Frans Antonissen as a secretary on 6 January 2012 (1 page)
23 January 2012Termination of appointment of Harry Antonissen as a secretary (1 page)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(5 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(5 pages)
15 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Appointment terminated director lynn wilson (1 page)
25 March 2009Appointment Terminated Director lynn wilson (1 page)
23 January 2009Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2009Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
19 September 2008Return made up to 26/11/07; full list of members (4 pages)
19 September 2008Secretary's change of particulars / harry antonissen / 01/05/2008 (1 page)
19 September 2008Return made up to 26/11/07; full list of members (4 pages)
19 September 2008Secretary's Change of Particulars / harry antonissen / 01/05/2008 / HouseName/Number was: , now: west 15; Street was: laan van meerdervoort 25 - l, now: ; Post Town was: the hague, now: buitenpost 9285 wb; Region was: 2517 al, now: ; Country was: the netherlands, now: netherlands (1 page)
10 July 2007Auditor's resignation (1 page)
10 July 2007Auditor's resignation (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
6 January 2007Return made up to 26/11/06; full list of members (7 pages)
6 January 2007Return made up to 26/11/06; full list of members (7 pages)
13 November 2006Full accounts made up to 31 December 2005 (12 pages)
13 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Full accounts made up to 31 December 2004 (12 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Full accounts made up to 31 December 2004 (12 pages)
22 February 2006Return made up to 26/11/05; full list of members (7 pages)
22 February 2006Return made up to 26/11/05; full list of members (7 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 3RD floor carlton house 22A st jamess square london SW1Y 4JH (1 page)
9 June 2005Registered office changed on 09/06/05 from: 3RD floor carlton house 22A st jamess square london SW1Y 4JH (1 page)
9 June 2005New secretary appointed (2 pages)
10 January 2005Return made up to 26/11/04; full list of members (7 pages)
10 January 2005Return made up to 26/11/04; full list of members (7 pages)
18 March 2004Particulars of mortgage/charge (23 pages)
18 March 2004Particulars of mortgage/charge (23 pages)
20 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
20 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Memorandum and Articles of Association (11 pages)
13 February 2004Registered office changed on 13/02/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 February 2004Registered office changed on 13/02/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 February 2004Memorandum and Articles of Association (11 pages)
14 January 2004Company name changed hackremco (no.2100) LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed hackremco (no.2100) LIMITED\certificate issued on 14/01/04 (2 pages)
26 November 2003Incorporation (15 pages)
26 November 2003Incorporation (15 pages)