London
SE1 2AP
Secretary Name | Mrs Alison Jane Douglas Hampton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Stephen Michael Bough |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 21 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Nicholas James Humphries |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 21 August 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr John Richard Howard Kitching |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Hammondswick West Common Harpenden Hertfordshire AL5 2NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | hgcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70897888 |
Telephone region | London |
Registered Address | 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hgcapital LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 October 2009 | Director's details changed for Alison Jane Douglas Hampton on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alison Jane Douglas Hampton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Michael Bough on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Stephen Michael Bough on 30 October 2009 (2 pages) |
6 August 2009 | Director appointed nicholas humphries (1 page) |
6 August 2009 | Director appointed nicholas humphries (1 page) |
6 June 2009 | Director appointed stephen bough (3 pages) |
6 June 2009 | Director appointed stephen bough (3 pages) |
5 June 2009 | Appointment terminated director john kitching (1 page) |
5 June 2009 | Appointment terminated director john kitching (1 page) |
4 June 2009 | Return made up to 16/04/09; full list of members (10 pages) |
4 June 2009 | Return made up to 16/04/09; full list of members (10 pages) |
20 March 2008 | Director and secretary appointed alison jane douglas hampton (1 page) |
20 March 2008 | Director appointed john richard howard kitching (1 page) |
20 March 2008 | Director appointed john richard howard kitching (1 page) |
20 March 2008 | Director and secretary appointed alison jane douglas hampton (1 page) |
19 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
19 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
19 March 2008 | Incorporation (18 pages) |
19 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
19 March 2008 | Incorporation (18 pages) |