HRWF (GLASGOW 1) LIMITED

9th Floor 201 Bishopsgate, London, EC2M 3BN
StatusDISSOLVED
Company No.04358682
CategoryPrivate Limited Company
Incorporated23 Jan 2002
Age22 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 1 month, 13 days

SUMMARY

HRWF (GLASGOW 1) LIMITED is an dissolved private limited company with number 04358682. It was incorporated 22 years, 4 months, 26 days ago, on 23 January 2002 and it was dissolved 9 years, 1 month, 13 days ago, on 05 May 2015. The company address is 9th Floor 201 Bishopsgate, London, EC2M 3BN.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mr Michael John Lawson Sales

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Mark Griffiths

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Ussher

Change date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Louise Tily

Change date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ian Bartram

Change date: 2014-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-04-01

Officer name: Th Re Corporate Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: 201 Bishopsgate London EC2M 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Lawson Sales

Change date: 2011-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-28

Officer name: William Wallace Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-12

Officer name: Roger Benjamin Ely

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony Ussher

Appointment date: 2012-12-12

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Wallace Anderson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Benjamin Ely

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Tily

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Bartram

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Lawson Sales

Documents

View document PDF

Accounts with made up date

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / henderson administration services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 4 broadgate london

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grantchester nominees (scotland 1) LIMITED\certificate issued on 19/04/02

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 08/04/02 from: 3 finsbury square london EC2A 1AE

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 29 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 30/09/02

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

143 SHIRLAND ROAD RMC LIMITED

FLAT 2,LONDON,W9 2EP

Number:11363786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASA RENOVATIONS LTD

7 WATERS EDGE,WARRINGTON,WA4 6BQ

Number:11221232
Status:ACTIVE
Category:Private Limited Company

DUTCH EEL COMPANY LIMITED

HALL FARM COTTAGE,LOUTH,LN11 8JX

Number:03541643
Status:ACTIVE
Category:Private Limited Company

PROTOCOL SECURITY SERVICES LIMITED

MATRIX BUSINESS CENTRE HIGHVIEW HOUSE,EDGWARE,HA8 7JU

Number:11364779
Status:ACTIVE
Category:Private Limited Company

SRW VOIP LIMITED

20 BROCKFIELD HOUSE,WOLVERHAMPTON,WV10 0PW

Number:07438555
Status:LIQUIDATION
Category:Private Limited Company

TERRACE VICTORIA LIMITED

339 HIGH STREET,WEST BROMWICH,B70 9QG

Number:11941022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source