London
EC2V 7AE
Director Name | Mr Prasad Nagnath Pitale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Closed |
Appointed | 12 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 November 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Christopher James Fry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | David John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Lorinda Joanne Long |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2009) |
Role | General Counsel |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Clifford Michael Pattenden |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Ebbisham Hurst Ebbisham Lane Walton On The Hill Surrey KT20 5BT |
Secretary Name | Andrew Walter Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Westmere 32 Cheyham Way Sutton Surrey SM2 7HX |
Director Name | Mr Kevin John Woolford |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Bede House Manor Fields Putney SW15 3LT |
Director Name | Mr Graeme Tosen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 China Court Asher Way London E1W 2JF |
Secretary Name | Stephanie Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Hbos Treasury Services 33 Old Broad Street London EC2N 1HZ |
Director Name | David John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 09 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £44,000 |
Gross Profit | -£10,952,000 |
Net Worth | £13,039,000 |
Cash | £6,146,000 |
Current Liabilities | £401,834,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 July 2016 | Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages) |
9 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2016 | Appointment of a voluntary liquidator (2 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 26 May 2015 (7 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 26 May 2015 (7 pages) |
13 June 2014 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (2 pages) |
13 June 2014 | Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 13 June 2014 (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Statement by directors (1 page) |
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Resolutions
|
1 May 2014 | Solvency statement dated 16/04/14 (1 page) |
25 February 2014 | Director's details changed for Jonathan Winstanley on 30 January 2014 (2 pages) |
7 January 2014 | Register inspection address has been changed (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Resolutions
|
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Jonathan Winstanley on 10 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Jonathan Winstanley on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Jonathan Winstanley on 2 March 2011 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 July 2010 | Appointment of Mr Paul Gittins as a secretary (1 page) |
13 July 2010 | Termination of appointment of a secretary (1 page) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Prasad Nagnath Pitale as a director (3 pages) |
13 April 2010 | Termination of appointment of David King as a director (1 page) |
6 August 2009 | Director appointed jonathan winstanley (2 pages) |
29 July 2009 | Resolutions
|
14 July 2009 | Appointment terminated director graeme tosen (1 page) |
14 July 2009 | Director appointed david john king (1 page) |
14 July 2009 | Appointment terminated director lorinda long (1 page) |
14 July 2009 | Appointment terminated director christopher fry (1 page) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
1 May 2009 | Section 519 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 March 2009 | Appointment terminated director clifford pattenden (1 page) |
13 January 2009 | Secretary appointed stephanie margaret cole (2 pages) |
9 January 2009 | Appointment terminated secretary andrew barnett (1 page) |
6 August 2008 | Appointment terminated director david king (1 page) |
6 August 2008 | Director appointed graeme tosen (2 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (8 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 January 2008 | Accounting reference date shortened from 21/03/08 to 31/12/07 (1 page) |
17 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
3 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
27 June 2007 | Full accounts made up to 21 March 2007 (20 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 March 2007 | Accounting reference date shortened from 31/12/07 to 21/03/07 (1 page) |
31 March 2007 | Director resigned (1 page) |
24 March 2007 | Full accounts made up to 23 July 2006 (11 pages) |
4 September 2006 | Accounting reference date shortened from 23/07/07 to 31/12/06 (1 page) |
4 September 2006 | Ad 24/07/06--------- £ si 1019999@1=1019999 £ ic 1/1020000 (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Nc inc already adjusted 24/07/06 (2 pages) |
17 August 2006 | Accounting reference date extended from 31/05/06 to 23/07/06 (1 page) |
14 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
1 August 2006 | New secretary appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
22 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
2 June 2006 | Company name changed hackremco (no. 2281) LIMITED\certificate issued on 02/06/06 (2 pages) |
26 May 2005 | Incorporation (17 pages) |