London
EC1R 5ER
Secretary Name | Mr Philip Christopher Matura |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Cheyne Walk Grange Park London N21 1DB |
Director Name | Lorne Eugene Bowler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2006) |
Role | Compant Director |
Correspondence Address | 5 Edmund Court Shenley Church End Milton Keynes Buckinghamshire MK5 6DB |
Director Name | Mr Hans Jorgen Jensen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosemary Court Walnut Tree Milton Keynes Buckinghamshire MK7 7EJ |
Director Name | John Lougher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | Hillside Alkerton Banbury Oxfordshire OX15 6NL |
Secretary Name | Lorne Eugene Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 5 Edmund Court Shenley Church End Milton Keynes Buckinghamshire MK5 6DB |
Secretary Name | Peter Ernest Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2009) |
Role | Consultant |
Correspondence Address | Wellington Lodge Station Road Buxted Uckfield East Sussex TN22 4DP |
Director Name | Kevin Trevor Marks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2008) |
Role | Engineer |
Correspondence Address | 5 Ashby Drive Crick Northamptonshire NN6 7TA |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Telephone | 01280 826600 |
---|---|
Telephone region | Buckingham |
Registered Address | Dean Bradley House 52 Horseferry Road London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Mr Nicholas Mustoe 72.67% Preference |
---|---|
410.2k at £1 | Mr Nicholas Mustoe 27.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,701,159 |
Cash | £67,244 |
Current Liabilities | £583,934 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2008 | Delivered on: 26 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the west of middle slade, buckingham industrial park, buckingham t/no BM219619 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
25 February 2005 | Delivered on: 10 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 23 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
17 February 2011 | Statement of capital on 25 June 2010
|
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 December 2010 | Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages) |
13 July 2010 | Resolutions
|
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from Unit 18 Top Angel Buckingham Industrial Park Buckingham MK18 1TH on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from Unit 18 Top Angel Buckingham Industrial Park Buckingham MK18 1TH on 1 March 2010 (1 page) |
7 May 2009 | Auditor's resignation (1 page) |
22 April 2009 | Auditor's resignation (1 page) |
17 April 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
15 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 March 2009 | Appointment terminated secretary peter cooper (1 page) |
30 March 2009 | Secretary appointed philip christopher matura (2 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment terminated director hans jensen (1 page) |
30 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
30 June 2008 | Appointment terminated director john lougher (1 page) |
30 June 2008 | Appointment terminated director kevin marks (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members
|
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
17 January 2007 | Return made up to 04/01/07; full list of members
|
4 January 2007 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 04/01/06; full list of members
|
10 March 2006 | Resolutions
|
10 March 2006 | Ad 15/02/05--------- £ si 9998@1 (2 pages) |
10 March 2006 | Ad 25/02/05--------- £ si 1491001@1 (2 pages) |
10 March 2006 | Nc inc already adjusted 15/02/05 (2 pages) |
7 March 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
15 March 2005 | Ad 25/02/05--------- £ si 1491001@1=1491001 £ ic 1/1491002 (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | £ nc 100/1491101 25/02/05 (2 pages) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ten dominion street london EC2M 2EE (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
24 February 2005 | Company name changed hexagon 311 LIMITED\certificate issued on 24/02/05 (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (3 pages) |
4 January 2005 | Incorporation (23 pages) |