Hook
Hampshire
RG27 9EQ
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2007(1 month after company formation) |
Appointment Duration | 7 years (closed 04 March 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2007(1 month after company formation) |
Appointment Duration | 7 years (closed 04 March 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2007(1 month after company formation) |
Appointment Duration | 7 years (closed 04 March 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 21 February 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 21 February 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 21 February 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Resolutions
|
25 October 2013 | Statement by Directors (1 page) |
25 October 2013 | Statement by directors (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Solvency Statement dated 22/10/13 (1 page) |
25 October 2013 | Solvency statement dated 22/10/13 (1 page) |
25 October 2013 | Statement of capital on 25 October 2013
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
16 October 2008 | Director appointed carl adrian (1 page) |
16 October 2008 | Director appointed carl adrian (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | S-div (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | S-div (1 page) |
21 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 March 2007 | New director appointed (12 pages) |
22 March 2007 | New secretary appointed;new director appointed (12 pages) |
22 March 2007 | New secretary appointed;new director appointed (12 pages) |
22 March 2007 | New director appointed (12 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Registered office changed on 14/03/07 from: 280 grays inn road london WC1X 8EB (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 280 grays inn road london WC1X 8EB (1 page) |
14 March 2007 | Memorandum and Articles of Association (6 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Memorandum and Articles of Association (6 pages) |
14 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
22 January 2007 | Incorporation (11 pages) |