London
W1T 4QQ
Director Name | HNW Lending Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2015(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 January 2017) |
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 | 27 February 2015(same day as company formation) |
Role | Analyst |
Country of Residence | England |
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 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 November 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Louise Melissa Shaw 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 Benjamin Ewan 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 Hnw Lending Ltd 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 | Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages) |
17 June 2015 | Registered 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 2015 | Registered 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) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|