Streatham
London
SW16 6JQ
Director Name | Mr Patrick John Aberneithy Greenwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands Farm White Horse Lane Finchampstead Berkshire RG40 4LZ |
Secretary Name | Mr Patrick John Aberneithy Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands Farm White Horse Lane Finchampstead Berkshire RG40 4LZ |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Mark Aubrey Seymour Laurence |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | Flat 7, 16 Stratton Street London Wj 8lh |
Director Name | Robert Peter Silvester |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 15 Knowsley Way Hildenborough Kent TN11 9LG |
Director Name | Mr Roger Guy Smee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crazies Hall Crazies Hill Wargrave Berkshire RG10 8LY |
Secretary Name | Mr Patrick Martyn Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Alistair Guy Smee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | Bell House Kentons Lane Upper Culham Reading Berkshire RG10 8NU |
Director Name | Robin Matthew White |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 2007) |
Role | Equity Fund Manager |
Correspondence Address | 49 Lancaster Avenue London SE27 9EL |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 4th Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 15 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 July |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Accounts made up to 15 July 2007 (12 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
7 August 2007 | Particulars of mortgage/charge (11 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
24 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
8 May 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Particulars of mortgage/charge (19 pages) |
23 March 2006 | Particulars of mortgage/charge (12 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Registered office changed on 15/02/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Nc inc already adjusted 08/02/06 (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
15 February 2006 | Director resigned (1 page) |
7 February 2006 | Company name changed hackremco (no. 2320) LIMITED\certificate issued on 07/02/06 (2 pages) |
16 January 2006 | Incorporation (17 pages) |