Company NameHldco123 Limited
Company StatusDissolved
Company Number10053870
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameHldco123 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Porter Warren
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2016(5 days after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameLisa Margaret Condron
StatusClosed
Appointed10 May 2016(2 months after company formation)
Appointment Duration2 years, 2 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMarcus Lehmann
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed21 November 2017(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 July 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDeutsche Borse Ag Mergenthalerallee 61
Eschborn
65760
Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMarcus Lehmann
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDeutsche Borse Ag Mergenthalerallee 61
Eschborn
65760
Director NameCarsten Norbert Kengeter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2016(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address61 Mergenthalerallee
Eschborn
Hesse 65760
Germany
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2016(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
13 February 2018Statement of capital on 13 February 2018
  • GBP 1
(3 pages)
13 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2018Statement by Directors (2 pages)
13 February 2018Solvency Statement dated 09/02/18 (2 pages)
12 February 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
12 February 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
1 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
1 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
24 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2017Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2017Re-registration from a public company to a private limited company (1 page)
24 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2017Re-registration of Memorandum and Articles (52 pages)
24 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
22 November 2017Termination of appointment of Carsten Norbert Kengeter as a director on 21 November 2017 (1 page)
22 November 2017Appointment of Marcus Lehmann as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Marcus Lehmann as a director on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of Carsten Norbert Kengeter as a director on 21 November 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
5 June 2016Appointment of Carsten Norbert Kengeter as a director on 10 May 2016 (3 pages)
5 June 2016Appointment of Carsten Norbert Kengeter as a director on 10 May 2016 (3 pages)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2016Appointment of Lisa Margaret Condron as a secretary on 10 May 2016 (3 pages)
20 May 2016Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Paternoster Square London EC4M 7LS on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 10 May 2016 (2 pages)
20 May 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 10 May 2016 (2 pages)
20 May 2016Termination of appointment of Marcus Lehmann as a director on 10 May 2016 (2 pages)
20 May 2016Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Paternoster Square London EC4M 7LS on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Marcus Lehmann as a director on 10 May 2016 (2 pages)
20 May 2016Appointment of Lisa Margaret Condron as a secretary on 10 May 2016 (3 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
18 March 2016Appointment of Mr David Porter Warren as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr David Porter Warren as a director on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Lisa Margaret Condron as a director on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Lisa Margaret Condron as a director on 14 March 2016 (1 page)
10 March 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
10 March 2016Trading certificate for a public company (3 pages)
10 March 2016Commence business and borrow (1 page)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 50,000
(67 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 50,000
(67 pages)