Blackrock
County Louth Eire
Ireland
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Closed |
Appointed | 29 April 2016(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | hilcouk.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Valco Equity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Hilco Capital Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page) |
14 July 2017 | Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page) |
14 July 2017 | Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages) |
14 July 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (13 pages) |
22 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 October 2013 | Full accounts made up to 29 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (11 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (10 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (10 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (10 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 2 January 2010 (12 pages) |
8 October 2010 | Full accounts made up to 2 January 2010 (12 pages) |
8 October 2010 | Full accounts made up to 2 January 2010 (12 pages) |
29 July 2010 | Registered office address changed from Unit 7, River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Registered office address changed from Unit 7, River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2009 | Director appointed mr paul mcgowan (1 page) |
15 July 2009 | Company name changed open up LIMITED\certificate issued on 15/07/09 (2 pages) |
15 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
15 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 July 2009 | Secretary appointed mr lindsay howard gunn (1 page) |
15 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
15 July 2009 | Director appointed mr andrew john pepper (1 page) |
15 July 2009 | Director appointed mr paul mcgowan (1 page) |
15 July 2009 | Director appointed mr andrew john pepper (1 page) |
15 July 2009 | Appointment terminated director graham cowan (1 page) |
15 July 2009 | Secretary appointed mr lindsay howard gunn (1 page) |
15 July 2009 | Appointment terminated director graham cowan (1 page) |
15 July 2009 | Company name changed open up LIMITED\certificate issued on 15/07/09 (2 pages) |
3 July 2009 | Incorporation (16 pages) |
3 July 2009 | Incorporation (16 pages) |