Company NameHNW Newco1 Limited
Company StatusDissolved
Company Number09200650
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Directors

Director NameMrs Louise Melissa Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 26 January 2016)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameHNW Lending Ltd (Corporation)
StatusClosed
Appointed01 August 2015(11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 26 January 2016)
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Razid Kalfane
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2014(1 month after company formation)
Appointment Duration3 months (resigned 10 January 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOmni House 252 Belsize Road
London
NW6 4BT
Director NameMr Nicholas Gavin Silver
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(1 month after company formation)
Appointment Duration3 months (resigned 10 January 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressOmni House 252 Belsize Road
London
NW6 4BT

Location

Registered Address72 Charlotte Street
London
W1T 4QQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages)
24 November 2015Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages)
28 October 2015Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page)
28 October 2015Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page)
17 June 2015Registered office address changed from 7 Clifton Hill London NW8 0QE England to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 7 Clifton Hill London NW8 0QE England to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page)
21 May 2015Termination of appointment of Razid Kalfane as a director on 10 January 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Gavin Silver as a director on 10 January 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Gavin Silver as a director on 10 January 2015 (1 page)
21 May 2015Termination of appointment of Razid Kalfane as a director on 10 January 2015 (1 page)
27 October 2014Appointment of Razid Kalfane as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Razid Kalfane as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Nicholas Gavin Silver as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Nicholas Gavin Silver as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Nicholas Gavin Silver as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Razid Kalfane as a director on 8 October 2014 (3 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)