London
NW1 6AA
Secretary Name | Mr Keith Alan Schrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Nicholas Andrew Lee Williams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Julian Mark Field |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Neil Anthony Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Church Cottage North Mymms Park Hatfield Hertfordshire AL9 7TN |
Director Name | Michael David Toubkin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Shadows 15 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Keith Mark Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5b at 1 | Harewood Investments No 2 Limited 99.93% Redeemable Preferenc |
---|---|
1.000k at 1 | Harewood Investments No 4 Limited 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,000 |
Gross Profit | £42,000 |
Net Worth | £1,045,000 |
Cash | £133,000 |
Current Liabilities | £1,500,006,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 6 April 2013 (8 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 6 April 2013 (8 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (8 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (11 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 6 April 2012 (11 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 6 April 2012 (11 pages) |
13 April 2011 | Declaration of solvency (3 pages) |
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolution insolvency:resolution - "in specie" (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Statement by directors (1 page) |
23 March 2011 | Solvency statement dated 10/03/11 (1 page) |
23 March 2011 | Statement of capital on 23 March 2011
|
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Appointment of Mr Julian Mark Field as a director (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
27 November 2009 | Director's details changed for Mr Nicholas Andrew Lee Williams on 2 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Nicholas Andrew Lee Williams on 2 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
25 November 2009 | Appointment of Mr Nicholas Andrew Lee Williams as a director (1 page) |
25 November 2009 | Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page) |
3 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 September 2009 | Appointment terminated director neil robinson (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / neville brick / 01/01/2008 (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
6 December 2006 | Resolutions
|
16 November 2006 | Auditor's resignation (3 pages) |
16 November 2006 | Auditor's resignation (3 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
20 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
24 March 2005 | Resolutions
|
14 March 2005 | Ad 04/03/05--------- £ si 1500000000@1=1500000000 £ ic 1000000/1501000000 (4 pages) |
11 March 2005 | Nc inc already adjusted 04/03/05 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2005 | Resolutions
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
21 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Ad 15/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Memorandum and Articles of Association (6 pages) |
8 December 2004 | Company name changed hackremco (no. 2162) LIMITED\certificate issued on 08/12/04 (2 pages) |
1 July 2004 | Incorporation (16 pages) |