Torrelodones
28250 Madrid
Foreign
Director Name | Hector Jose Lee |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 November 2012) |
Role | Estate Manager |
Correspondence Address | 78 Gorefield House Canterbury Road London NW6 5TB |
Secretary Name | Hector Jose Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 November 2012) |
Role | Company Director |
Correspondence Address | 78 Gorefield House Canterbury Road London NW6 5TB |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£45,816 |
Cash | £7,304 |
Current Liabilities | £153,964 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2012 | Liquidators statement of receipts and payments to 22 April 2012 (17 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (17 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (17 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (16 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (16 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 20 June 2011 (16 pages) |
24 June 2011 | Court order INSOLVENCY:c/o replacement of liquidator (8 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
23 April 2010 | Administrator's progress report to 9 April 2010 (18 pages) |
23 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
23 April 2010 | Administrator's progress report to 9 April 2010 (18 pages) |
23 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
23 April 2010 | Administrator's progress report to 9 April 2010 (18 pages) |
20 November 2009 | Administrator's progress report to 14 October 2009 (16 pages) |
20 November 2009 | Administrator's progress report to 14 October 2009 (16 pages) |
30 June 2009 | Result of meeting of creditors (29 pages) |
30 June 2009 | Result of meeting of creditors (29 pages) |
10 June 2009 | Statement of administrator's proposal (28 pages) |
10 June 2009 | Statement of administrator's proposal (28 pages) |
15 May 2009 | Statement of affairs with form 2.14B (6 pages) |
15 May 2009 | Statement of affairs with form 2.14B (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from russell chambery 61A north street keighley west yorkshire BD21 3DS (1 page) |
21 April 2009 | Appointment of an administrator (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from russell chambery 61A north street keighley west yorkshire BD21 3DS (1 page) |
21 April 2009 | Appointment of an administrator (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: ten dominion street london EC2M 2EE (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: ten dominion street london EC2M 2EE (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (5 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (5 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 June 2006 | Ad 13/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 13/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 June 2006 | Ad 13/06/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 June 2006 | Ad 13/06/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
13 June 2006 | Company name changed hexagon 325 LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed hexagon 325 LIMITED\certificate issued on 13/06/06 (2 pages) |
7 February 2006 | Incorporation (23 pages) |
7 February 2006 | Incorporation (23 pages) |