Ainger Road
London
NW3 3AY
Director Name | Mrs Kim Michelle Rennie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Connaught Road Harpenden Hertfordshire AL5 4TW |
Secretary Name | Aneta Maria Polk |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 18 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 11 Ann's Close London SW1X 8EG |
Director Name | Mr Paul James Piper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sandhurst Road Sidcup Kent DA15 7HL |
Secretary Name | Clare Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 49 Effra Road London SW19 8PS |
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 | 20 Old Broad Street London EC2N 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (2 pages) |
20 January 2010 | Application to strike the company off the register (2 pages) |
11 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
11 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2009 | Appointment Terminated Director paul piper (1 page) |
7 April 2009 | Appointment terminated director paul piper (1 page) |
4 April 2009 | Secretary appointed aneta maria polk (2 pages) |
4 April 2009 | Secretary appointed aneta maria polk (2 pages) |
25 March 2009 | Appointment Terminated Secretary clare reilly (1 page) |
25 March 2009 | Appointment terminated secretary clare reilly (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
21 July 2008 | Director appointed kim michelle rennie (2 pages) |
21 July 2008 | Director appointed kim michelle rennie (2 pages) |
11 July 2008 | Director appointed philip henry keller (3 pages) |
11 July 2008 | Secretary appointed claire reilly (2 pages) |
11 July 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
11 July 2008 | Director appointed paul james piper (3 pages) |
11 July 2008 | Secretary appointed claire reilly (2 pages) |
11 July 2008 | Appointment Terminated Secretary hackwood secretaries LIMITED (1 page) |
11 July 2008 | Director appointed philip henry keller (3 pages) |
11 July 2008 | Director appointed paul james piper (3 pages) |
11 July 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
11 July 2008 | Appointment Terminated Director hackwood directors LIMITED (1 page) |
4 July 2008 | Memorandum and Articles of Association (13 pages) |
4 July 2008 | Memorandum and Articles of Association (13 pages) |
3 July 2008 | Company name changed hackremco (no. 2568) LIMITED\certificate issued on 03/07/08 (2 pages) |
3 July 2008 | Company name changed hackremco (no. 2568) LIMITED\certificate issued on 03/07/08 (2 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |