Helsingor
3000
Denmark
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2AE |
Director Name | Niklas Peter Karlsson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2008) |
Role | Qa Manager |
Correspondence Address | 27 Maids Causeway Cambridge Cambs CB5 8DE |
Director Name | John Rowland |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 December 2009) |
Role | Shipping |
Correspondence Address | Markvangen 10 Gentofte 2820 Denmark |
Director Name | Tommy Thomassen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2009) |
Role | Senior V P |
Country of Residence | Denmark |
Correspondence Address | Vilhelmsro 113 Fredensborg 3480 |
Director Name | Ian Hamilton Fletcher |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 December 2009) |
Role | Company Director |
Correspondence Address | 38 Histon Road Cottenham Cambridge Cambridgeshire CB24 8UD |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,517 |
Cash | £795,235 |
Current Liabilities | £799,084 |
Latest Accounts | 25 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 December |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 November 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 October 2010 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 8 October 2010 (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Declaration of solvency (3 pages) |
6 October 2010 | Declaration of solvency (3 pages) |
6 October 2010 | Resolutions
|
16 June 2010 | Termination of appointment of Ian Fletcher as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Fletcher as a director (2 pages) |
16 June 2010 | Termination of appointment of John Rowland as a director (2 pages) |
16 June 2010 | Termination of appointment of John Rowland as a director (2 pages) |
24 October 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
24 October 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 June 2009 | Appointment Terminated Director tommy thomassen (1 page) |
17 June 2009 | Director appointed peter justesen (2 pages) |
17 June 2009 | Appointment terminated director tommy thomassen (1 page) |
17 June 2009 | Director appointed peter justesen (2 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page) |
1 September 2008 | Secretary's Change of Particulars / hfw nominees LIMITED / 01/09/2008 / HouseName/Number was: , now: friary court; Street was: marlow house, now: 65 crutched friars; Area was: lloyds avenue, now: ; Post Code was: EC3N 3AL, now: EC3N 2AE (1 page) |
1 September 2008 | Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
14 May 2008 | Appointment Terminated Director niklas karlsson (1 page) |
14 May 2008 | Appointment terminated director niklas karlsson (1 page) |
13 May 2008 | Director appointed ian hamilton fletcher (2 pages) |
13 May 2008 | Director appointed ian hamilton fletcher (2 pages) |
28 April 2008 | Total exemption full accounts made up to 25 December 2007 (14 pages) |
28 April 2008 | Total exemption full accounts made up to 25 December 2007 (14 pages) |
5 March 2008 | Memorandum and Articles of Association (26 pages) |
5 March 2008 | Memorandum and Articles of Association (26 pages) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
17 July 2007 | Accounting reference date extended from 31/12/06 to 25/12/07 (1 page) |
17 July 2007 | Accounting reference date extended from 31/12/06 to 25/12/07 (1 page) |
26 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Location of register of members (1 page) |
29 November 2006 | Ad 15/11/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
29 November 2006 | Ad 15/11/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
6 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 October 2006 | Company name changed augurship 307 LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed augurship 307 LIMITED\certificate issued on 04/10/06 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
26 June 2006 | Incorporation (28 pages) |