Hollywood Road
London
SW10 9XB
Director Name | Mr Bernardo De Alreida Cabral Empis Meira |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 1 Lyric Square Office 6.14 London W6 0NB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Bernardo De Alreida Cabral Empis Meira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 237 Pavilion Road London SW1X 0BP |
Director Name | Mr Lionel Stuart Fretz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cambridge Street London SW1V 4PR |
Director Name | Mr Pedro Maria Reis Neves Cardoso |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 February 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 15 C/O Hlc Environmental Projects Ltd Ltd Berkeley Street 4th Floor London W1J 8DY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Acklam Road London W10 5QZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (2 pages) |
22 November 2012 | Application to strike the company off the register (2 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Registered office address changed from 1 Lyric Square Office 6.14 London W6 0NB United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 1 Lyric Square Office 6.14 London W6 0NB United Kingdom on 20 April 2011 (1 page) |
3 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Bernardo Empis Meira as a director (1 page) |
3 February 2011 | Termination of appointment of Bernardo Empis Meira as a director (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Registered office address changed from 15 C/O Hlc Environmental Projects Ltd Ltd Berkeley Street 4th Floor London W1J 8DY on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 15 C/O Hlc Environmental Projects Ltd Ltd Berkeley Street 4Th Floor London W1J 8DY on 27 April 2010 (1 page) |
9 March 2010 | Termination of appointment of Pedro Cardoso as a director (1 page) |
9 March 2010 | Termination of appointment of Pedro Cardoso as a director (1 page) |
19 January 2010 | Director's details changed for Mr Bernardo De Alreida Cabral Empis Meira on 30 October 2009 (2 pages) |
19 January 2010 | Termination of appointment of Bernardo Empis Meira as a secretary (1 page) |
19 January 2010 | Director's details changed for Mr Bernardo De Alreida Cabral Empis Meira on 30 October 2009 (2 pages) |
19 January 2010 | Termination of appointment of Bernardo Empis Meira as a secretary (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 November 2009 | Director's details changed for Mr Bernardo De Alreida Cabral Empis Meira on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Horacio Luis De Brito Carvalho on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Horacio Luis De Brito Carvalho on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Bernardo De Alreida Cabral Empis Meira on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Horacio Luis De Brito Carvalho on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 October 2009 | Appointment of Mr Pedro Maria Reis Neves Cardoso as a director (2 pages) |
9 October 2009 | Appointment of Mr Pedro Maria Reis Neves Cardoso as a director (2 pages) |
1 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
25 March 2009 | Appointment Terminated Director lionel fretz (1 page) |
25 March 2009 | Appointment terminated director lionel fretz (1 page) |
3 February 2009 | Return made up to 10/05/08; full list of members (3 pages) |
3 February 2009 | Return made up to 10/05/08; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from c/o hlc environmental projects LTD,, 15 berkeley street 4TH floor london W1J 8DY (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from c/o hlc environmental projects LTD,, 15 berkeley street 4TH floor london W1J 8DY (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Director appointed mr lionel stuart fretz (1 page) |
15 October 2008 | Director appointed mr lionel stuart fretz (1 page) |
11 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Incorporation (14 pages) |
10 May 2007 | Incorporation (14 pages) |