Hsbx
Bermuda
Secretary Name | Doreen Rose Gavaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 15 Regents Place Eastbourne East Sussex BN21 2XY |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 February 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Quinque Stella Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 22 January 2014 (2 pages) |
6 August 2014 | Receiver's abstract of receipts and payments to 29 July 2014 (2 pages) |
6 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
23 May 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
23 May 2014 | Appointment of receiver or manager (5 pages) |
31 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2014 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Accounts made up to 5 April 2013 (2 pages) |
3 January 2014 | Accounts made up to 5 April 2013 (2 pages) |
5 February 2013 | Notice of appointment of receiver or manager (3 pages) |
3 January 2013 | Accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Accounts made up to 5 April 2012 (5 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts made up to 5 April 2011 (4 pages) |
15 November 2011 | Accounts made up to 5 April 2011 (4 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
28 September 2010 | Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
26 August 2010 | Accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Director's change of particulars / paul cripps / 14/05/2008 (1 page) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 January 2008 | Accounts made up to 31 March 2007 (1 page) |
17 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o sayers butterworth 8 bentinck street london W1U 2AR (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
29 March 2006 | Incorporation (11 pages) |