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(1 day 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(1 day 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 | 06 March 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(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 |
Accounts Category | No Accounts Filed |
---|---|
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) |
6 January 2004 | Application for striking-off (1 page) |
8 April 2003 | Annual return made up to 06/03/03 (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 | Registered office changed on 26/03/02 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 March 2002 | Resolutions
|
22 March 2002 | Company name changed hackguar (no. 1) LIMITED\certificate issued on 22/03/02 (2 pages) |
19 March 2002 | New director appointed (4 pages) |
6 March 2002 | Incorporation (14 pages) |