Alexander Square
London
SW3 2BA
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years (closed 03 June 2014) |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2AE |
Director Name | Thomas George Hodge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 74 2 Spyrou Lamproy Nicosia Foreign |
Secretary Name | Monica Ruth Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Lordings Peening Quarter Wittersham Tenterden Kent TN30 7NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Julian Edward Metcalfe 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
14 November 2012 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
14 November 2012 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 5 March 2010 (1 page) |
4 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
4 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 February 2009 | Return made up to 10/10/08; full list of members (10 pages) |
18 February 2009 | Return made up to 10/10/08; full list of members (10 pages) |
27 November 2008 | Secretary's change of particulars / hfw nominees LIMITED / 24/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / hfw nominees LIMITED / 24/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from marlow house lloyds avenue london EC3N 3AL (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from marlow house lloyds avenue london EC3N 3AL (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 65 new cavendish street london W1G 7LS (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 65 new cavendish street london W1G 7LS (1 page) |
27 May 2008 | Secretary appointed hfw nominees LIMITED (1 page) |
27 May 2008 | Secretary appointed hfw nominees LIMITED (1 page) |
27 May 2008 | Director appointed julian edward metcalfe (2 pages) |
27 May 2008 | Director appointed julian edward metcalfe (2 pages) |
27 May 2008 | Appointment terminated secretary monica hodge (1 page) |
27 May 2008 | Appointment terminated director thomas hodge (1 page) |
27 May 2008 | Appointment terminated secretary monica hodge (1 page) |
27 May 2008 | Appointment terminated director thomas hodge (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
7 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 October 2006 | Incorporation (16 pages) |
10 October 2006 | Incorporation (16 pages) |