London
W1T 4QQ
Director Name | HNW Lending Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 September 2016) |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Director Name | Mr Benjamin Ewan Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Director Name | Mrs Louise Melissa Shaw |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2015) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Registered Address | 72 Charlotte Street London W1T 4QQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.1 | Louise Melissa Shaw 83.33% Ordinary |
---|---|
10 at £0.1 | Benjamin Shaw 16.67% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
12 November 2015 | Company name changed hnw vernham LIMITED\certificate issued on 12/11/15
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 October 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
28 October 2015 | Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page) |
28 October 2015 | Termination of appointment of Louise Melissa Shaw as a director on 1 August 2015 (1 page) |
28 October 2015 | Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages) |
28 October 2015 | Registered office address changed from 7 Charlotte Street London W1T 4QQ England to 72 Charlotte Street London W1T 4QQ on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Louise Melissa Shaw as a director on 1 August 2015 (1 page) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page) |
28 October 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
17 June 2015 | Registered office address changed from 7 Clifton Hill London NW8 0QE England to 7 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page) |
21 November 2014 | Registered office address changed from Omni House Belsize Road London NW6 4BT United Kingdom to 7 Clifton Hill London NW8 0QE on 21 November 2014 (1 page) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|