48 High Street
Wangrove
Berkshire
RG10 8BY
Director Name | Mr Stephen Derrick Breach |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 29 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Secretary Name | Miss Lorraine Anne Davis |
---|---|
Status | Closed |
Appointed | 01 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Mr Nicholas Mustoe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Pensioners Court Charter House London EC1 6AU |
Director Name | Ingrid Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2008) |
Role | Finance Director |
Correspondence Address | 1 Woodbine Lane Newick East Sussex BN8 4LH |
Director Name | Mr Andrew Paul Levy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Common Lane Kings Langley Hertfordshire WD4 9HP |
Director Name | Mr Andrew Field |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-91 Newman Street London W1T 3EY |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400.2k at 0.01 | Kindred Agency Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,000 |
Current Liabilities | £504,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2010 | Appointment of Miss Lorraine Anne Davis as a secretary (1 page) |
16 April 2010 | Appointment of Miss Lorraine Anne Davis as a secretary (1 page) |
15 April 2010 | Termination of appointment of Andrew Field as a director (1 page) |
15 April 2010 | Termination of appointment of Richard Collins as a secretary (1 page) |
15 April 2010 | Termination of appointment of Richard Collins as a secretary (1 page) |
15 April 2010 | Termination of appointment of Andrew Field as a director (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
4 January 2010 | Appointment of Mr Stephen Derrick Breach as a director (2 pages) |
4 January 2010 | Appointment of Mr Stephen Derrick Breach as a director (2 pages) |
4 January 2010 | Termination of appointment of Simon Lawton as a director (1 page) |
4 January 2010 | Termination of appointment of Simon Lawton as a director (1 page) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 October 2009 | Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page) |
8 July 2009 | Capitals not rolled up (2 pages) |
8 July 2009 | Capitals not rolled up (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 87-91 newman street london W1T 3EY (1 page) |
5 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 87-91 newman street london W1T 3EY (1 page) |
23 October 2008 | Secretary appointed richard hawke collins (2 pages) |
23 October 2008 | Secretary appointed richard hawke collins (2 pages) |
20 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
16 October 2008 | Auditor's resignation (1 page) |
16 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from ground floor paramount house 206-212B st john street london EC1V 4PH (1 page) |
14 October 2008 | Appointment terminated director nicholas mustoe (1 page) |
14 October 2008 | Director appointed peter john martin (2 pages) |
14 October 2008 | Appointment Terminated Secretary hexagon registrars LIMITED (1 page) |
14 October 2008 | Appointment terminated director ingrid jackson (1 page) |
14 October 2008 | Appointment Terminated Director andrew levy (1 page) |
14 October 2008 | Director appointed andrew field (2 pages) |
14 October 2008 | Director appointed andrew field (2 pages) |
14 October 2008 | Appointment Terminated Director ingrid jackson (1 page) |
14 October 2008 | Director appointed simon marcus lawton (2 pages) |
14 October 2008 | Appointment Terminated Director nicholas mustoe (1 page) |
14 October 2008 | Director appointed peter john martin (2 pages) |
14 October 2008 | Appointment terminated director andrew levy (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from ground floor paramount house 206-212B st john street london EC1V 4PH (1 page) |
14 October 2008 | Director appointed simon marcus lawton (2 pages) |
14 October 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (8 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (8 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Ad 23/03/07--------- £ si [email protected]=2187 £ ic 1029/3216 (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Ad 23/03/07--------- £ si [email protected]=2187 £ ic 1029/3216 (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Statement of affairs (30 pages) |
26 March 2007 | Ad 15/03/07--------- £ si [email protected]=1028 £ ic 1/1029 (2 pages) |
26 March 2007 | S-div 15/03/07 (1 page) |
26 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Statement of affairs (30 pages) |
26 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
26 March 2007 | S-div 15/03/07 (1 page) |
26 March 2007 | Ad 15/03/07--------- £ si [email protected]=1028 £ ic 1/1029 (2 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 January 2007 | Director resigned (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: ten dominion street london EC2M 2EE (1 page) |
25 January 2007 | Director resigned (2 pages) |
19 January 2007 | Company name changed hexagon 333 LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed hexagon 333 LIMITED\certificate issued on 19/01/07 (2 pages) |
12 October 2006 | Incorporation (23 pages) |