London
EC1N 2JD
Director Name | Mr James Thompson Hogarth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Nicholas Anthony Lloyd |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Halton House 20-23 Holborn London EC1N 2JD |
Website | hogarthdavieslloyd.com |
---|---|
Telephone | 020 74047440 |
Telephone region | London |
Registered Address | Halton House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Hdl Executive Search LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD England to Halton House 20-23 Holborn London EC1N 2JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD England to Halton House 20-23 Holborn London EC1N 2JD on 5 January 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Registered office address changed from Tower Bridge House St Katahrines Way London E1W 1AA to C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Tower Bridge House St Katahrines Way London E1W 1AA to C/O Lauren Bull Halton House 20-23 Holborn London EC1N 2JD on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Mr Guy Nicholas Davies on 1 April 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr Guy Nicholas Davies on 1 April 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr James Thompson Hogarth on 1 April 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr James Thompson Hogarth on 1 April 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 February 2014 | Termination of appointment of Nicholas Lloyd as a director (1 page) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Nicholas Lloyd as a director (1 page) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Nicholas Anthony Lloyd on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for James Thompson Hogarth on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Guy Nicholas Davies on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Mr Guy Nicholas Davies on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Mr Nicholas Anthony Lloyd on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for James Thompson Hogarth on 23 April 2012 (2 pages) |
23 February 2011 | Company name changed danip LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Company name changed danip LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
10 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 February 2011 | Incorporation (34 pages) |
9 February 2011 | Incorporation (34 pages) |