8th Floor 81 Aldwych
London
WC2B 4MN
Director Name | Hammersmith Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 November 2012) |
Correspondence Address | 8th Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Mr Richard Ian Hodgson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 4 The Orchard North Holmwood Surrey RH5 4JT |
Director Name | Fisco (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | The Bedford 77 Bedfford Hill London SW12 9HD |
Secretary Name | Fisco (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | The Bedford 77 Bedfford Hill London SW12 9HD |
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Karl David Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,654 |
Cash | £10,263 |
Current Liabilities | £332,212 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Statement of affairs with form 4.19 (5 pages) |
28 June 2011 | Statement of affairs with form 4.19 (5 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
17 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
17 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 September 2009 | Appointment Terminated Director and Secretary fisco (london) LIMITED (1 page) |
24 September 2009 | Director appointed hammersmith holdings LIMITED (1 page) |
24 September 2009 | Director appointed hammersmith holdings LIMITED (1 page) |
24 September 2009 | Appointment terminated director and secretary fisco (london) LIMITED (1 page) |
29 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
22 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 September 2008 | Secretary appointed company secretaries LIMITED (2 pages) |
19 September 2008 | Secretary appointed company secretaries LIMITED (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
10 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
23 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (6 pages) |
16 September 2006 | Particulars of mortgage/charge (6 pages) |
24 May 2006 | Incorporation (20 pages) |
24 May 2006 | Incorporation (20 pages) |