Company NameHaysmacintyre Capital Partners Limited
Company StatusDissolved
Company Number07191905
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Simon Christopher Wilks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
16 October 2013Director's details changed for Mr Simon Christopher Wilks on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Simon Christopher Wilks on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(4 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(4 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Mr Simon Christopher Wilks on 16 March 2011 (2 pages)
28 March 2012Director's details changed for Mr Simon Christopher Wilks on 16 March 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)