London
EC3N 2LB
Director Name | Mr Antonis Leon Andreas Charalambides |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Darren Instrall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Avenue East Sheen London SW14 8NN |
Director Name | Christopher Kazamias |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 51 Shaftesbury Road Archway London N19 4QW |
Director Name | Thomas Madelin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 65 Hill Road Muswell Hill London N10 1JE |
Director Name | Millifer Ahmed |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Mr Matthew Shepheard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Mr Darren Instrall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 August 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gift Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,971 |
Cash | £207,940 |
Current Liabilities | £273,155 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Liquidators statement of receipts and payments to 24 November 2015 (13 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 24 November 2015 (13 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 24 November 2015 (13 pages) |
2 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
4 March 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (11 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 6 January 2015 (11 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (11 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 6 January 2015 (11 pages) |
24 January 2014 | Administrator's progress report to 7 January 2014 (15 pages) |
24 January 2014 | Administrator's progress report to 7 January 2014 (15 pages) |
24 January 2014 | Administrator's progress report to 7 January 2014 (15 pages) |
13 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 August 2013 | Administrator's progress report to 9 July 2013 (13 pages) |
9 August 2013 | Administrator's progress report to 9 July 2013 (13 pages) |
9 August 2013 | Administrator's progress report to 9 July 2013 (13 pages) |
27 March 2013 | Result of meeting of creditors (3 pages) |
27 March 2013 | Result of meeting of creditors (3 pages) |
5 March 2013 | Statement of administrator's proposal (29 pages) |
5 March 2013 | Statement of administrator's proposal (29 pages) |
8 February 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
8 February 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
21 January 2013 | Registered office address changed from Unit 3 Lysander Mews Archway London N19 3QP on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Unit 3 Lysander Mews Archway London N19 3QP on 21 January 2013 (2 pages) |
17 January 2013 | Appointment of an administrator (1 page) |
17 January 2013 | Appointment of an administrator (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Director's details changed for Mr Antonis Leon Andreas Charalambides on 9 August 2011 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Director's details changed for Mr Antonis Leon Andreas Charalambides on 9 August 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Antonis Leon Andreas Charalambides on 9 August 2011 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 August 2011 | Appointment of Mr Antonis Leon Andreas Charalambides as a director (2 pages) |
17 August 2011 | Appointment of Mr Antonis Leon Andreas Charalambides as a director (2 pages) |
17 August 2011 | Appointment of Mr Matthew David Atkinson as a director (2 pages) |
17 August 2011 | Appointment of Mr Matthew David Atkinson as a director (2 pages) |
16 August 2011 | Termination of appointment of Darren Instrall as a director (1 page) |
16 August 2011 | Termination of appointment of Darren Instrall as a director (1 page) |
28 July 2011 | Appointment of Mr Darren Instrall as a director (2 pages) |
28 July 2011 | Appointment of Mr Darren Instrall as a director (2 pages) |
1 July 2011 | Termination of appointment of Matthew Shepheard as a director (1 page) |
1 July 2011 | Termination of appointment of Millifer Ahmed as a director (1 page) |
1 July 2011 | Termination of appointment of Matthew Shepheard as a director (1 page) |
1 July 2011 | Termination of appointment of Millifer Ahmed as a director (1 page) |
17 March 2011 | Director's details changed for Millifer Ahmed on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Matthew Shepheard on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Matthew Shepheard on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Millifer Ahmed on 17 March 2011 (2 pages) |
16 February 2011 | Director's details changed for Millifer Ahmed on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Millifer Ahmed on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Matthew Shepheard on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Matthew Shepheard on 1 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Matthew Shepheard on 1 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Millifer Ahmed on 1 December 2010 (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 October 2010 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 29 October 2010 (2 pages) |
18 August 2010 | Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages) |
30 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
29 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
11 October 2006 | Memorandum and Articles of Association (18 pages) |
11 October 2006 | Memorandum and Articles of Association (18 pages) |
5 October 2006 | Company name changed purple promotions LIMITED\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed purple promotions LIMITED\certificate issued on 05/10/06 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
20 June 2006 | Company name changed hexagon 326 LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed hexagon 326 LIMITED\certificate issued on 20/06/06 (2 pages) |
7 February 2006 | Incorporation (23 pages) |
7 February 2006 | Incorporation (23 pages) |