Aldershot
Hampshire
GU11 3AJ
Director Name | Alon Goren |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5790 Winterthur Lance Atlanta Georgia 30328 Foreign |
Director Name | Mark Edward Haidet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5351 Vernon Lake Drive Dunwoody Georgia 30338-3526 Foreign |
Director Name | John Herbert Heyman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1280 Heards Ferry Road Atlanta Georgia 30328 Foreign |
Secretary Name | Mark Edward Haidet |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5351 Vernon Lake Drive Dunwoody Georgia 30338-3526 Foreign |
Director Name | Benjamin Major Gale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Mr Richard Spencer Goodall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 5 Merchant Square London W2 1BQ |
Website | hepos.com |
---|
Registered Address | 9th Floor 5 Merchant Square London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Rads International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878,699 |
Cash | £5,462 |
Current Liabilities | £908,764 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Application to strike the company off the register (3 pages) |
17 December 2019 | Termination of appointment of Richard Spencer Goodall as a director on 12 December 2019 (1 page) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
4 February 2019 | Cessation of Ncr Corporation as a person with significant control on 30 November 2018 (1 page) |
4 February 2019 | Notification of Ncr Limited as a person with significant control on 30 November 2018 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 April 2018 | Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to 1 st. Peters Square Manchester M2 3DE (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page) |
8 August 2016 | Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page) |
24 May 2016 | Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 May 2015 | Registered office address changed from Clarence House Rushmore Hill Pratts Bottom Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Clarence House Rushmore Hill Pratts Bottom Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Clarence House Rushmore Hill Pratts Bottom Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 May 2013 | Termination of appointment of Benjamin Gale as a director (2 pages) |
16 May 2013 | Termination of appointment of Benjamin Gale as a director (2 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 April 2012 | Appointment of Stuart Duncan Henderson as a director (3 pages) |
30 April 2012 | Appointment of Stuart Duncan Henderson as a director (3 pages) |
30 April 2012 | Appointment of Benjamin Major Gale as a director (3 pages) |
30 April 2012 | Appointment of Benjamin Major Gale as a director (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Termination of appointment of John Heyman as a director (1 page) |
6 March 2012 | Termination of appointment of Mark Haidet as a secretary (1 page) |
6 March 2012 | Termination of appointment of John Heyman as a director (1 page) |
6 March 2012 | Termination of appointment of Alon Goren as a director (1 page) |
6 March 2012 | Termination of appointment of Mark Haidet as a director (1 page) |
6 March 2012 | Termination of appointment of Mark Haidet as a director (1 page) |
6 March 2012 | Termination of appointment of Alon Goren as a director (1 page) |
6 March 2012 | Termination of appointment of Mark Haidet as a secretary (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (130 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (130 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (2 pages) |
27 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (2 pages) |
27 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from jordans LTD 20 - 22 bedford row london WC1R 4JS (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from jordans LTD 20 - 22 bedford row london WC1R 4JS (1 page) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |