Chiswick
London
W4 2EW
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
6 January 2004 | Application for striking-off (1 page) |
13 October 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 April 2002 | Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2002 | New director appointed (4 pages) |
28 March 2002 | New secretary appointed;new director appointed (4 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Registered office changed on 26/03/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
22 March 2002 | Company name changed hackremco (no.1914) LIMITED\certificate issued on 22/03/02 (2 pages) |
14 December 2001 | Incorporation (17 pages) |