Kingswood
Surrey
KT20 6PR
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 August 2010) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 August 2010) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
23 May 2008 | Company name changed greenock holding no. 1 LIMITED\certificate issued on 27/05/08 (2 pages) |
23 May 2008 | Company name changed greenock holding no. 1 LIMITED\certificate issued on 27/05/08 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from wilmington trust sp services (london) LIMITED tower 42 level 11 25 oldbroad street LONDONEC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wilmington trust sp services (london) LIMITED tower 42 level 11 25 oldbroad street LONDONEC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
2 May 2008 | Company name changed arran buy to let mortgages holding no. 1 LIMITED\certificate issued on 06/05/08 (2 pages) |
2 May 2008 | Company name changed arran buy to let mortgages holding no. 1 LIMITED\certificate issued on 06/05/08 (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (5 pages) |
13 November 2007 | New director appointed (5 pages) |
28 August 2007 | New secretary appointed;new director appointed (10 pages) |
28 August 2007 | New director appointed (6 pages) |
28 August 2007 | New director appointed (8 pages) |
28 August 2007 | New director appointed (6 pages) |
28 August 2007 | New secretary appointed;new director appointed (10 pages) |
28 August 2007 | New director appointed (8 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
24 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Director resigned (1 page) |
14 August 2007 | Company name changed hackremco (no. 2500) LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed hackremco (no. 2500) LIMITED\certificate issued on 14/08/07 (2 pages) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |