Putney
London
SW15 1AG
Director Name | Mr Alexis Edward Tobin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 19 Limewood Close Beckenham Kent BR3 3XW |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 October 2012) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 April 2006) |
Role | Accountant |
Correspondence Address | 38 Huntleys Park Royal Tunbridge Wells Kent TN4 9TD |
Director Name | Christopher David Barnes Kyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2006) |
Role | Accountant |
Correspondence Address | 1 Laurel Drive Oxted Surrey RH8 9DT |
Director Name | Mr Timothy John Pettit |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | Wood End Munstead Heath Road Bramley Surrey GU5 0DD |
Director Name | Mr David Paul Vanstone |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House Sutton Place Guildford Surrey GU4 7QL |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | Mr Alastair Giles Spencer Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Byron Cottage Byron Road Harpenden Hertfordshire AL5 4AB |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at $1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (4 pages) |
21 June 2012 | Application to strike the company off the register (4 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 May 2010 | Re-registration of Memorandum and Articles (27 pages) |
17 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
17 May 2010 | Re-registration of Memorandum and Articles (27 pages) |
17 May 2010 | Re-registration assent (1 page) |
17 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
17 May 2010 | (1 page) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
10 July 2009 | Appointment terminated director timothy pettit (1 page) |
10 July 2009 | Appointment Terminated Director timothy pettit (1 page) |
6 July 2009 | Appointment terminated director alastair horridge (1 page) |
6 July 2009 | Appointment Terminated Director alastair horridge (1 page) |
16 June 2009 | Director's Change of Particulars / alastair horridge / 15/06/2009 / HouseName/Number was: , now: byron cottage; Street was: 94 lauderdale mansions, now: byron road; Area was: lauderdale road, now: ; Post Town was: london, now: harpenden; Region was: , now: hertfordshire; Post Code was: W9 1NF, now: AL5 4AB; Country was: , now: england (1 page) |
16 June 2009 | Director's change of particulars / alastair horridge / 15/06/2009 (1 page) |
22 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Director's change of particulars / simon lowe / 27/03/2009 (1 page) |
1 April 2009 | Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page) |
26 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
15 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
20 December 2006 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 2006 | Declaration of mortgage charge released/ceased (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
13 June 2006 | Accounting reference date shortened from 24/08/06 to 31/12/05 (1 page) |
13 June 2006 | Accounting reference date shortened from 24/08/06 to 31/12/05 (1 page) |
2 June 2006 | Full accounts made up to 24 August 2005 (13 pages) |
2 June 2006 | Full accounts made up to 24 August 2005 (13 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Accounting reference date shortened from 31/12/05 to 24/08/05 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/12/05 to 24/08/05 (1 page) |
7 October 2005 | Accounting reference date shortened from 28/02/06 to 24/08/05 (1 page) |
7 October 2005 | Accounting reference date extended from 24/08/05 to 31/12/05 (1 page) |
7 October 2005 | Accounting reference date extended from 24/08/05 to 31/12/05 (1 page) |
7 October 2005 | Accounting reference date shortened from 28/02/06 to 24/08/05 (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Ad 25/07/05--------- us$ si 89@1=89 us$ ic 1/90 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Ad 25/07/05--------- us$ si 89@1=89 us$ ic 1/90 (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o linklaters one silk street london EC2Y 8HQ (1 page) |
2 August 2005 | Memorandum and Articles of Association (12 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Memorandum and Articles of Association (12 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o linklaters one silk street london EC2Y 8HQ (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
21 July 2005 | Company name changed hackdollar LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed hackdollar LIMITED\certificate issued on 21/07/05 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
4 February 2005 | Incorporation (17 pages) |
4 February 2005 | Incorporation (17 pages) |