Company NameWandsworth Southside Trustee Limited
Company StatusDissolved
Company Number05062002
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameHackremco (No. 2123) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(1 month after company formation)
Appointment Duration7 years, 7 months (closed 29 November 2011)
RoleReal Estate Investor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameEmma Louise Simmons
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(1 month after company formation)
Appointment Duration7 years, 7 months (closed 29 November 2011)
RoleBanking
Correspondence Address47 Lewin Road
London
SW14 8DR
Secretary NameMr John David Hopkins
NationalityBritish
StatusClosed
Appointed29 June 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 29 November 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Director NameMike Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(3 years, 8 months after company formation)
Appointment Duration4 years (closed 29 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rothsay Road
Bedford
Bedfordshire
MK40 3PP
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration3 years (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swift Street
London
SW6 5AG
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusResigned
Appointed07 April 2004(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Secretary NameDion Bradley Palin
NationalityAustralian
StatusResigned
Appointed29 December 2006(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address76c Gascony Avenue
West Hampstead
London
NW6 4NE
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Oak
5 Winton Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2011Application to strike the company off the register (3 pages)
5 August 2011Application to strike the company off the register (3 pages)
13 April 2011Termination of appointment of Alistair Dixon as a director (1 page)
13 April 2011Termination of appointment of Alistair Dixon as a director (1 page)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
(6 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
(6 pages)
13 April 2011Secretary's details changed for Mr John David Hopkins on 11 April 2011 (1 page)
13 April 2011Secretary's details changed for Mr John David Hopkins on 11 April 2011 (1 page)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Director's details changed for Alistair William Dixon on 20 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Alistair William Dixon on 20 February 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
25 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
30 March 2009Return made up to 20/02/09; full list of members (7 pages)
30 March 2009Return made up to 20/02/09; full list of members (7 pages)
6 June 2008Return made up to 20/02/08; no change of members (8 pages)
6 June 2008Return made up to 20/02/08; no change of members (8 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 December 2007Registered office changed on 17/12/07 from: 3RD floor liscarton house 127 sloane street london SW1X 9BA (1 page)
17 December 2007Registered office changed on 17/12/07 from: 3RD floor liscarton house 127 sloane street london SW1X 9BA (1 page)
30 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
15 March 2007Return made up to 20/02/07; full list of members (8 pages)
15 March 2007Return made up to 20/02/07; full list of members (8 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 February 2006Return made up to 20/02/06; full list of members (8 pages)
23 February 2006Return made up to 20/02/06; full list of members (8 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 April 2005Accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (8 pages)
10 March 2005Return made up to 23/02/05; full list of members (8 pages)
1 September 2004Registered office changed on 01/09/04 from: granville house 132-135 sloane street london SW1 9AX (1 page)
1 September 2004Registered office changed on 01/09/04 from: granville house 132-135 sloane street london SW1 9AX (1 page)
20 July 2004Particulars of mortgage/charge (5 pages)
20 July 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004New director appointed (4 pages)
22 April 2004New director appointed (4 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (4 pages)
22 April 2004New director appointed (3 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (4 pages)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (2 pages)
17 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 April 2004Director resigned (1 page)
7 April 2004Company name changed hackremco (no. 2123) LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed hackremco (no. 2123) LIMITED\certificate issued on 07/04/04 (2 pages)
3 March 2004Incorporation (16 pages)
3 March 2004Incorporation (16 pages)