London
W1W 8BE
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 April 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from C/O Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Full accounts made up to 31 May 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 May 2010 (18 pages) |
5 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
5 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
5 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
5 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
5 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
5 July 2011 | Termination of appointment of Kevin Santry as a director (1 page) |
5 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
5 July 2011 | Termination of appointment of Kevin Santry as a director (1 page) |
20 May 2011 | Full accounts made up to 31 May 2009 (20 pages) |
20 May 2011 | Full accounts made up to 31 May 2009 (20 pages) |
10 May 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 10 May 2011 (1 page) |
6 April 2011 | Full accounts made up to 31 May 2008 (20 pages) |
6 April 2011 | Full accounts made up to 31 May 2008 (20 pages) |
8 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
8 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mark Gunnell on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Gunnell on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Gunnell on 3 April 2010 (2 pages) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
21 September 2009 | Appointment terminated director robert tchenguiz (1 page) |
21 September 2009 | Appointment Terminated Director robert tchenguiz (1 page) |
21 September 2009 | Appointment Terminated Director timothy smalley (1 page) |
11 August 2009 | Full accounts made up to 3 June 2007 (18 pages) |
11 August 2009 | Full accounts made up to 3 June 2007 (18 pages) |
11 August 2009 | Full accounts made up to 3 June 2007 (18 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
7 May 2008 | Return made up to 03/04/08; no change of members (8 pages) |
7 May 2008 | Return made up to 03/04/08; no change of members (8 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 03/04/07; full list of members
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Return made up to 03/04/07; full list of members (8 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
27 June 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
27 June 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
25 May 2006 | New director appointed (5 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (4 pages) |
25 May 2006 | New director appointed (10 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (4 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (5 pages) |
25 May 2006 | New director appointed (10 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 May 2006 | Memorandum and Articles of Association (5 pages) |
24 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 May 2006 | Memorandum and Articles of Association (5 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Company name changed hackremco (no. 2359) LIMITED\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed hackremco (no. 2359) LIMITED\certificate issued on 09/05/06 (2 pages) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |