London
SW1W 0EB
Director Name | Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Evolve 36 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Mr Simon James Hawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evolve 36 Grosvenor Gardens London SW1W 0EB |
Registered Address | C/O Evolve 36 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2005 | Delivered on: 22 August 2005 Persons entitled: Deutsche Bank Ag, London Branch 'Security Trustee' Classification: Debenture Secured details: All monies due or to become due from the obligors to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in the property at new city house, maid marian way, nottingham t/no NT166724 (f/h) and t/no NT113587 (l/h). 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. Outstanding |
---|---|
9 August 2005 | Delivered on: 18 August 2005 Satisfied on: 17 February 2011 Persons entitled: Vemba Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H city house friar lane nottingham t/no 166724 fixed charge all plant machinery fixtures fittings furniture furnishings equipment tools chattels goods and insurance. See the mortgage charge document for full details. Fully Satisfied |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 July 2011 | Registered office address changed from C/O Evolve 46 James Street London W1U 1EZ on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from C/O Evolve 46 James Street London W1U 1EZ on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
27 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
27 November 2010 | Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simon James Hawley on 1 November 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Simon James Hawley on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 July 2009 | Director's change of particulars / hugh cozville / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / hugh cozville / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
11 December 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 46 james street london W1U 1EZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 46 james street london W1U 1EZ (1 page) |
22 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 August 2005 | Particulars of mortgage/charge (27 pages) |
22 August 2005 | Particulars of mortgage/charge (27 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Incorporation (13 pages) |
9 June 2005 | Incorporation (13 pages) |