Blackrock
Dundalk
County Louth
Irish
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Hilco Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £213,561 |
Net Worth | £159,619 |
Cash | £474 |
Current Liabilities | £15,571 |
Latest Accounts | 1 January 2011 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
3 March 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 2 February 2011 (1 page) |
3 March 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 2 February 2011 (1 page) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 2 February 2011 (1 page) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed hrps LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Company name changed hrps LIMITED\certificate issued on 30/04/10
|
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment Terminated Secretary robert schneiderman (1 page) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Director appointed mr andrew john pepper (1 page) |
27 March 2008 | Director appointed mr andrew john pepper (1 page) |
11 February 2008 | Company name changed retail agents 70 LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed retail agents 70 LIMITED\certificate issued on 11/02/08 (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 7 river court brighouse road middlesbrough TS2 1RT (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 7 river court brighouse road middlesbrough TS2 1RT (1 page) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
16 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
16 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 May 2006 | Company name changed dashing LIMITED\certificate issued on 11/05/06 (3 pages) |
11 May 2006 | Company name changed dashing LIMITED\certificate issued on 11/05/06 (3 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |