Company NameCauseway Securities Holding Limited
Company StatusDissolved
Company Number06551767
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameHackremco (No. 2565) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 27 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Wellmeadow Road
London
SE6 1HP
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusClosed
Appointed07 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 27 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Langley Park Road
Iver
Buckinghamshire
SL0 9QS
Secretary NameJodie Osborne
StatusClosed
Appointed13 August 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2012)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Secretary NameSara Salamat
NationalityBritish
StatusResigned
Appointed07 July 2008(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address364 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ
Secretary NameStephanie Toms
NationalityBritish
StatusResigned
Appointed05 June 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,502

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 12,502
(4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 12,502
(4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 12,502
(4 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 August 2010Appointment of Jodie Osborne as a secretary (1 page)
18 August 2010Appointment of Jodie Osborne as a secretary (1 page)
18 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
18 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
30 July 2010Full accounts made up to 31 December 2009 (11 pages)
30 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (11 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (11 pages)
15 September 2009Director'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 2009Director's change of particulars / nicholas bland / 12/08/2009 (1 page)
6 June 2009Secretary appointed stephanie toms (1 page)
6 June 2009Secretary appointed stephanie toms (1 page)
5 June 2009Appointment Terminated Secretary sara salamat (1 page)
5 June 2009Appointment terminated secretary sara salamat (1 page)
6 April 2009Director's Change of Particulars / mahen surnam / 07/07/2008 / Nationality was: british, now: mauritian (1 page)
6 April 2009Director's change of particulars / mahen surnam / 07/07/2008 (1 page)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 July 2008Director appointed mahen beejadhursingh surnam (2 pages)
17 July 2008Secretary appointed sara salamat (2 pages)
17 July 2008Director appointed nick bland (3 pages)
17 July 2008Director appointed nick bland (3 pages)
17 July 2008Secretary appointed sara salamat (2 pages)
17 July 2008Director appointed mahen beejadhursingh surnam (2 pages)
9 July 2008Memorandum and Articles of Association (8 pages)
9 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
9 July 2008Appointment Terminated Secretary hackwood secretaries LIMITED (1 page)
9 July 2008Nc inc already adjusted 07/07/08 (1 page)
9 July 2008Registered office changed on 09/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 July 2008Registered office changed on 09/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 July 2008Ad 07/07/08\gbp si 12501@1=12501\gbp ic 1/12502\ (2 pages)
9 July 2008Memorandum and Articles of Association (8 pages)
9 July 2008Ad 07/07/08 gbp si 12501@1=12501 gbp ic 1/12502 (2 pages)
9 July 2008Appointment terminated director hackwood directors LIMITED (1 page)
9 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 July 2008Nc inc already adjusted 07/07/08 (1 page)
9 July 2008Appointment Terminated Director hackwood directors LIMITED (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2008Company name changed hackremco (no. 2565) LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed hackremco (no. 2565) LIMITED\certificate issued on 01/07/08 (2 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)