Company NameHexor Developments Limited
Company StatusDissolved
Company Number05860788
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Secretary NameMr Nicholas Andrew Cowell
NationalityBritish
StatusClosed
Appointed17 July 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37-39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
16 July 2008Return made up to 28/06/08; no change of members (7 pages)
31 January 2008Ad 28/06/07--------- £ si 3@1 (2 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 August 2007Return made up to 28/06/07; full list of members (7 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2006Incorporation (16 pages)