London
WC1V 6AY
Director Name | Keith Mansfield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Firethorn Close Fleet Hampshire GU52 7TY |
Secretary Name | Keith Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Firethorn Close Fleet Hampshire GU52 7TY |
Director Name | Mr Peter Dickey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fullwood Place London WC1V 6AY |
Secretary Name | Mr Peter Dickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 0QN |
Director Name | Ronald Richard Ruske |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Ronald Richard Ruske |
---|---|
Status | Resigned |
Appointed | 30 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Simon Roy Rutherford |
---|---|
Status | Resigned |
Appointed | 20 April 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Ashbrook Cottage Hollybush Road Newborough Staffordshire DE13 8SF |
Director Name | Mr Neal David Benstead |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sorrells Farm House Boyton End Thaxted Dunmow Essex CM6 2RB |
Director Name | Mr Andrew Mortimer |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wlmg.co.uk |
---|---|
Telephone | 020 82800600 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Hanif Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Termination of appointment of Andrew Mortimer as a director on 25 April 2016 (1 page) |
10 May 2016 | Registered office address changed from 313 Field End Road Eastcote Middlesex HA4 9NT to 26 Red Lion Square London WC1R 4AG on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Neal David Benstead as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Mortimer as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Neal David Benstead as a director on 25 April 2016 (1 page) |
10 May 2016 | Registered office address changed from 313 Field End Road Eastcote Middlesex HA4 9NT to 26 Red Lion Square London WC1R 4AG on 10 May 2016 (1 page) |
8 March 2016 | Appointment of Mr Neal Benstead as a director on 1 January 2016 (2 pages) |
8 March 2016 | Appointment of Mr Neal Benstead as a director on 1 January 2016 (2 pages) |
1 March 2016 | Appointment of Mr Andrew Mortimer as a director on 1 January 2016 (2 pages) |
1 March 2016 | Appointment of Mr Andrew Mortimer as a director on 1 January 2016 (2 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Termination of appointment of Simon Rutherford as a secretary (1 page) |
13 November 2013 | Termination of appointment of Simon Rutherford as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Termination of appointment of Ronald Ruske as a director (1 page) |
3 July 2012 | Termination of appointment of Ronald Ruske as a director (1 page) |
3 July 2012 | Termination of appointment of Ronald Ruske as a secretary (1 page) |
3 July 2012 | Registered office address changed from 117 Boston Road Hanwell London W7 3SB on 3 July 2012 (1 page) |
3 July 2012 | Appointment of Simon Roy Rutherford as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Ronald Ruske as a secretary (1 page) |
3 July 2012 | Registered office address changed from 117 Boston Road Hanwell London W7 3SB on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 117 Boston Road Hanwell London W7 3SB on 3 July 2012 (1 page) |
3 July 2012 | Appointment of Simon Roy Rutherford as a secretary (2 pages) |
12 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Appointment of Ronald Richard Ruske as a secretary (2 pages) |
9 November 2011 | Appointment of Ronald Richard Ruske as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Peter Dickey as a director (2 pages) |
2 November 2011 | Termination of appointment of Peter Dickey as a director (2 pages) |
2 November 2011 | Termination of appointment of Peter Dickey as a secretary (2 pages) |
2 November 2011 | Appointment of Ronald Richard Ruske as a director (3 pages) |
2 November 2011 | Termination of appointment of Peter Dickey as a secretary (2 pages) |
2 November 2011 | Appointment of Ronald Richard Ruske as a director (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 January 2010 | Director's details changed for Naeem Hanif on 1 October 2009 (3 pages) |
19 January 2010 | Director's details changed for Naeem Hanif on 1 October 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Peter Dickey on 1 October 2009 (3 pages) |
19 January 2010 | Director's details changed for Naeem Hanif on 1 October 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Peter Dickey on 1 October 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Peter Dickey on 1 October 2009 (3 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Mr Peter Dickey on 14 November 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Peter Dickey on 14 November 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
3 January 2009 | Company name changed bagaboo LIMITED\certificate issued on 05/01/09 (2 pages) |
3 January 2009 | Company name changed bagaboo LIMITED\certificate issued on 05/01/09 (2 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (5 pages) |
25 November 2008 | Full accounts made up to 31 December 2007 (5 pages) |
25 November 2008 | Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page) |
25 November 2008 | Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page) |
15 August 2008 | Appointment terminated (1 page) |
15 August 2008 | Appointment terminated secretary keith mansfield (1 page) |
15 August 2008 | Appointment terminated secretary keith mansfield (1 page) |
15 August 2008 | Director appointed mr peter dickey (2 pages) |
15 August 2008 | Appointment terminated director keith mansfield (1 page) |
15 August 2008 | Secretary appointed mr peter dickey (2 pages) |
15 August 2008 | Secretary appointed mr peter dickey (2 pages) |
15 August 2008 | Appointment terminated (1 page) |
15 August 2008 | Director appointed mr peter dickey (2 pages) |
15 August 2008 | Appointment terminated director keith mansfield (1 page) |
12 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
1 May 2007 | Memorandum and Articles of Association (15 pages) |
1 May 2007 | Memorandum and Articles of Association (15 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 6-8 underwood street london N1 7JQ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 6-8 underwood street london N1 7JQ (1 page) |
14 November 2006 | Incorporation (19 pages) |
14 November 2006 | Incorporation (19 pages) |