Company NameHNW Salisbury Road Limited
Company StatusDissolved
Company Number09283339
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Louise Melissa Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(9 months after company formation)
Appointment Duration6 years, 7 months (closed 01 March 2022)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameHNW Lending Ltd (Corporation)
StatusResigned
Appointed01 August 2015(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2021)
Correspondence Address72 Charlotte Street
London
W1T 4QQ

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

Shareholders

50 at £0.1Popper Investment Company LTD
83.33%
Ordinary
10 at £0.1Benjamin Shaw
16.67%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (3 pages)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
10 November 2021Termination of appointment of Hnw Lending Ltd as a director on 10 November 2021 (1 page)
26 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
28 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
28 October 2018Notification of Benjamin Ewan Shaw as a person with significant control on 1 January 2018 (2 pages)
23 January 2018Cessation of Popper Investment Company Ltd as a person with significant control on 6 April 2016 (1 page)
1 December 2017Accounts for a dormant company made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 January 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
22 January 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
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)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6
(3 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6
(3 pages)
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 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)
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 United Kingdom 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 United Kingdom to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)