London
SW1P 4QP
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 08 August 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sandhill Lane, Crawley Down Crawley West Sussex RH10 4LB |
Director Name | Kai Romberg |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 08 August 2007) |
Role | Fund Manager |
Correspondence Address | 105 Bolingbroke Grove London SW11 1DA |
Director Name | Alexander Leslie John King |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 224 Somerset Road London SW19 5JE |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Mr Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pelham Crescent London SW7 2NR |
Secretary Name | Ms Vinodka Murria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Mrs Barbara Ann Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Mr Martin Philip Leuw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Secretary Name | Sara Challinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2009) |
Role | Secretary |
Correspondence Address | Hollyoak 2a Cricket Hill Finchampstead Wokingham Berkshire RG40 3TN |
Director Name | Mr Luca Velussi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Secretary Name | Mr Neal Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Ms Kerry Jane Crompton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Mr Mansoor Anwar Ali |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(5 years after company formation) |
Appointment Duration | 3 months (resigned 23 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Mr Phillip David Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(5 years after company formation) |
Appointment Duration | 3 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 30th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Application to strike the company off the register (3 pages) |
2 April 2012 | Director's details changed (2 pages) |
2 April 2012 | Director's details changed (2 pages) |
27 March 2012 | Termination of appointment of Phillip Robinson as a director (2 pages) |
27 March 2012 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Phillip David Robinson as a director on 23 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Blake Christopher Kleinman as a director (3 pages) |
27 March 2012 | Termination of appointment of Mansoor Ali as a director (2 pages) |
27 March 2012 | Termination of appointment of Mansoor Anwar Ali as a director on 23 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Blake Christopher Kleinman as a director on 23 March 2012 (3 pages) |
27 March 2012 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 27 March 2012 (2 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
5 January 2012 | Termination of appointment of Neal Anthony Roberts as a director on 21 December 2011 (2 pages) |
5 January 2012 | Termination of appointment of Neal Roberts as a director (2 pages) |
5 January 2012 | Appointment of Mansoor Anwar Ali as a director (3 pages) |
5 January 2012 | Appointment of Phillip David Robinson as a director (3 pages) |
5 January 2012 | Appointment of Phillip David Robinson as a director on 21 December 2011 (3 pages) |
5 January 2012 | Termination of appointment of Neal Roberts as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Neal Anthony Roberts as a secretary on 21 December 2011 (2 pages) |
5 January 2012 | Termination of appointment of Kerry Jane Crompton as a director on 21 December 2011 (2 pages) |
5 January 2012 | Appointment of Mansoor Anwar Ali as a director on 21 December 2011 (3 pages) |
5 January 2012 | Termination of appointment of Kerry Crompton as a director (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed computer software LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
9 March 2011 | Termination of appointment of Martin Leuw as a director (1 page) |
9 March 2011 | Termination of appointment of Martin Leuw as a director (1 page) |
7 March 2011 | Appointment of Miss Kerry Jane Crompton as a director (2 pages) |
7 March 2011 | Appointment of Miss Kerry Jane Crompton as a director (2 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Termination of appointment of Luca Velussi as a director (1 page) |
6 January 2011 | Termination of appointment of Luca Velussi as a director (1 page) |
17 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
17 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
12 May 2010 | Company name changed guildford midco 2 LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed guildford midco 2 LIMITED\certificate issued on 12/05/10
|
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
12 January 2010 | Director's details changed for Mr Luca Velussi on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Luca Velussi on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Luca Velussi on 9 January 2010 (2 pages) |
9 November 2009 | Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Barbara Firth as a director (1 page) |
19 October 2009 | Termination of appointment of Barbara Firth as a director (1 page) |
18 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
18 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
20 March 2009 | Secretary appointed neal anthony roberts (1 page) |
20 March 2009 | Appointment terminated secretary sara challinger (1 page) |
20 March 2009 | Secretary appointed neal anthony roberts (1 page) |
20 March 2009 | Appointment Terminated Secretary sara challinger (1 page) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY (1 page) |
8 August 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
30 April 2008 | Director appointed luca velussi (2 pages) |
30 April 2008 | Director appointed luca velussi (2 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
15 October 2007 | Particulars of mortgage/charge (14 pages) |
15 October 2007 | Particulars of mortgage/charge (14 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 14/03/07 (2 pages) |
12 June 2007 | Nc inc already adjusted 14/03/07 (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 May 2007 | Ad 02/05/07--------- £ si 902499@1=902499 £ ic 1/902500 (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 May 2007 | Ad 02/05/07--------- £ si 902499@1=902499 £ ic 1/902500 (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (3 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
27 April 2007 | Particulars of mortgage/charge (14 pages) |
27 April 2007 | Particulars of mortgage/charge (14 pages) |
18 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
18 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (3 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
6 March 2007 | Company name changed hackremco (no. 2448) LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed hackremco (no. 2448) LIMITED\certificate issued on 06/03/07 (2 pages) |
12 December 2006 | Incorporation (16 pages) |
12 December 2006 | Incorporation (16 pages) |