HNW LOANS LIMITED
Status | DISSOLVED |
Company No. | 09887234 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 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
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
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
Dissolution application strike off company
Date: 18 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098872340001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
34 RAVENSCOURT ROAD,LONDON,W6 0UG
Number: | 05488448 |
Status: | ACTIVE |
Category: | Private Limited Company |
FYLDE HOUSE, SKYWAYS COMMERCIAL CAMPUS,BLACKPOOL,FY4 3RS
Number: | 06985480 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |