11 Peaks Hill
Purley
Surrey
CR8 3JG
Director Name | Mr Martin Richard Landau |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 June 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Schuylkill 19 Boulevard De Suisse Monaco Mc98000 |
Director Name | Nicholas Alexander Fisher |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2005) |
Role | Finance |
Correspondence Address | Flat 10 Pearl Court 2 Heton Gardens Hendon NW4 4XS |
Director Name | Lynn Anthony Wilson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH |
Secretary Name | Nicholas Alexander Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2005) |
Role | Finance |
Correspondence Address | Flat 10 Pearl Court 2 Heton Gardens Hendon NW4 4XS |
Secretary Name | Marc Guy Giraudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Gayville Road London SW11 6JW |
Secretary Name | Sadia Dive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 35 Philbeach Gardens London SW5 9EB |
Secretary Name | Harry Coenraad Frans Antonissen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | West 15 Buitenpost 9285 Wb Netherlands |
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 | 16 Berkeley Street London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Termination of appointment of Harry Coenraad Frans Antonissen as a secretary on 6 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Harry Antonissen as a secretary (1 page) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
15 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Appointment terminated director lynn wilson (1 page) |
25 March 2009 | Appointment Terminated Director lynn wilson (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
19 September 2008 | Return made up to 26/11/07; full list of members (4 pages) |
19 September 2008 | Secretary's change of particulars / harry antonissen / 01/05/2008 (1 page) |
19 September 2008 | Return made up to 26/11/07; full list of members (4 pages) |
19 September 2008 | Secretary'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 2007 | Auditor's resignation (1 page) |
10 July 2007 | Auditor's resignation (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
6 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
22 February 2006 | Return made up to 26/11/05; full list of members (7 pages) |
22 February 2006 | Return made up to 26/11/05; full list of members (7 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 3RD floor carlton house 22A st jamess square london SW1Y 4JH (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 3RD floor carlton house 22A st jamess square london SW1Y 4JH (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
18 March 2004 | Particulars of mortgage/charge (23 pages) |
18 March 2004 | Particulars of mortgage/charge (23 pages) |
20 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
20 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Memorandum and Articles of Association (11 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 February 2004 | Memorandum and Articles of Association (11 pages) |
14 January 2004 | Company name changed hackremco (no.2100) LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed hackremco (no.2100) LIMITED\certificate issued on 14/01/04 (2 pages) |
26 November 2003 | Incorporation (15 pages) |
26 November 2003 | Incorporation (15 pages) |