HNW LOANS LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.09887234
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

HNW LOANS LIMITED is an dissolved private limited company with number 09887234. It was incorporated 8 years, 6 months, 14 days ago, on 24 November 2015 and it was dissolved 2 years, 8 months, 24 days ago, on 14 September 2021. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Kourosh Rastegar

Termination date: 2021-07-18

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: 35 Great St. Helen's London EC3A 6AP England

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Kourosh Rastegar

Appointment date: 2018-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098872340001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom

New address: 35 Great St. Helen's London EC3A 6AP

Change date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Daniel Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Arthur Michael Robert Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Benjamin George Anker David

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Christopher Graham Whitehouse

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Arthur Michael Robert Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Sanders

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: 23 Hanover Square London W1S 1JB United Kingdom

Change date: 2016-06-29

New address: 3rd Floor 39 Sloane Street London SW1X 9LP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-11

Charge number: 098872340001

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 RAVENSCOURT LIMITED

34 RAVENSCOURT ROAD,LONDON,W6 0UG

Number:05488448
Status:ACTIVE
Category:Private Limited Company

CASTLESTEADS LIMITED

FYLDE HOUSE, SKYWAYS COMMERCIAL CAMPUS,BLACKPOOL,FY4 3RS

Number:06985480
Status:ACTIVE
Category:Private Limited Company

GOAT MEAT COMPANY LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:07469045
Status:ACTIVE
Category:Private Limited Company

MELISSA WILSON HR CONSULTANCY LTD

77 FOX COVERT AVENUE,EDINBURGH,EH12 6UH

Number:SC511658
Status:ACTIVE
Category:Private Limited Company

SH CLEANING LTD.

9 HELENA PLACE, BUSBY ROAD,GLASGOW,G76 7RB

Number:SC250566
Status:ACTIVE
Category:Private Limited Company

STRINES ESTATE MANAGEMENT & INVESTMENTS LIMITED

8 CROWN STREET HAWK GREEN,STOCKPORT,SK6 7JH

Number:07396805
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