London
SE6 1HP
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Closed |
Appointed | 07 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langley Park Road Iver Buckinghamshire SL0 9QS |
Secretary Name | Jodie Osborne |
---|---|
Status | Closed |
Appointed | 13 August 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Sara Salamat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 364 Muswell Hill Broadway Muswell Hill London N10 1DJ |
Secretary Name | Stephanie Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 115 Queen Adelaide Court Queen Adelaide Road Penge London SE20 7EB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,502 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
18 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
18 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
18 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
30 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
15 September 2009 | Director's Change of Particulars / nicholas bland / 12/08/2009 / HouseName/Number was: 13, now: 122; Street was: francis close, now: wellmeadow road; Post Code was: E14 3DE, now: SE6 1HP; Country was: , now: united kingdom (1 page) |
15 September 2009 | Director's change of particulars / nicholas bland / 12/08/2009 (1 page) |
6 June 2009 | Secretary appointed stephanie toms (1 page) |
6 June 2009 | Secretary appointed stephanie toms (1 page) |
5 June 2009 | Appointment Terminated Secretary sara salamat (1 page) |
5 June 2009 | Appointment terminated secretary sara salamat (1 page) |
6 April 2009 | Director's Change of Particulars / mahen surnam / 07/07/2008 / Nationality was: british, now: mauritian (1 page) |
6 April 2009 | Director's change of particulars / mahen surnam / 07/07/2008 (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 July 2008 | Director appointed mahen beejadhursingh surnam (2 pages) |
17 July 2008 | Secretary appointed sara salamat (2 pages) |
17 July 2008 | Director appointed nick bland (3 pages) |
17 July 2008 | Director appointed nick bland (3 pages) |
17 July 2008 | Secretary appointed sara salamat (2 pages) |
17 July 2008 | Director appointed mahen beejadhursingh surnam (2 pages) |
9 July 2008 | Memorandum and Articles of Association (8 pages) |
9 July 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Appointment Terminated Secretary hackwood secretaries LIMITED (1 page) |
9 July 2008 | Nc inc already adjusted 07/07/08 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
9 July 2008 | Ad 07/07/08\gbp si 12501@1=12501\gbp ic 1/12502\ (2 pages) |
9 July 2008 | Memorandum and Articles of Association (8 pages) |
9 July 2008 | Ad 07/07/08 gbp si 12501@1=12501 gbp ic 1/12502 (2 pages) |
9 July 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
9 July 2008 | Nc inc already adjusted 07/07/08 (1 page) |
9 July 2008 | Appointment Terminated Director hackwood directors LIMITED (1 page) |
9 July 2008 | Resolutions
|
1 July 2008 | Company name changed hackremco (no. 2565) LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed hackremco (no. 2565) LIMITED\certificate issued on 01/07/08 (2 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |