HORNWOOD INVESTMENTS N.V.

Curacao Curacao, Netherlands Antilles
StatusCONVERTED-CLOSED
Company No.FC016537
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 14 days
JurisdictionUnited Kingdom
Dissolution25 May 2018
Years5 years, 11 months, 21 days

SUMMARY

HORNWOOD INVESTMENTS N.V. is an converted-closed with number FC016537. It was incorporated 31 years, 4 months, 14 days ago, on 01 January 1993 and it was dissolved 5 years, 11 months, 21 days ago, on 25 May 2018. The company address is Curacao Curacao, Netherlands Antilles.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 25 May 2018

Category: Dissolution

Type: OSDS01

Branch number: BR000045

Company number: FC016537

Close date: 2017-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: St James's Place Administration Limited

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Hugh Gladman

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 25/03/03 j rothschild capital management st jame's place london

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: BR6

Description: BR000045 pa terminated 25/03/03 st james's place administration

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: BR6

Description: BR000045 pa terminated 25/03/03 moule martin david

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: BR6

Description: BR000045 pa appointed 25/03/03 J.rothschild capital management 27 saint james's place london SW1A 1NR

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: BR6

Description: BR000045 pa terminated 25/03/03 gladman hugh john

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 25/03/03 st james's place administration

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 25/03/03 moule martin david

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 25/03/03 J.rothschild capital management london SW1A 1NR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par terminated 28/02/94 nils otto taube

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par terminated 25/05/95 john walford philip johnston

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par terminated 30/06/93 john david cracknell

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par terminated 28/06/98 ronald edward bell

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par terminated 29/05/96 john hepworth ward hodson

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par appointed 24/04/98 j rothschild administration limi ted j rothschild house dollar street cirencester glos GL7 2AQ

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par appointed 10/11/98 hugh john gladman mole end woodmancote cirencester glos GL7 7EA

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par appointed 10/11/98 martin david moule east barn limes road kemble cirencester glos GL7 6AD

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: BR6

Description: BR000045 par terminated 10/11/98 daniel francis connon

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 24/04/98 j rothschild administration cirencester glos

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 10/11/98 hugh john gladman cirencester glos

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 10/11/98 martin david moule cirencester glos

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 29/05/96 john hepworth ward hodson

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 10/11/98 daniel francis connon

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 28/06/96 ronald edward bell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 25/05/95 john walford philip johnston

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 28/02/94 nils otto taube

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000045 par appointed nils otto taube the old redtory great wigborough colchester essex CO5 7RL

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000045 par appointed john walford philip johnston 58 hampton road teddington middlesex TW11 0JX

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000045 par appointed john hepworth ward hodson higham farm bells yew green tunbridge wells kent TN3 9AV

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000045 par appointed john david cracknell mark house aviary road pyrford, woking surrey GU22 8TH

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000045 par appointed daniel francis connon hatchways, crook road castle hill brenchley, tonbridge kent TN12 7BP

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000045 par appointed ronald edward bell 12 broadhurst cove farnborough hampshire GU14 9TX

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000045 registered

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Accounts

Type: 701a

Description: ARD notified as 31/03

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Address

Type: BUSADD

Description: Business address 27 st james's place london SW1A 1NR

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

ALL TRADES (DECORATORS) LIMITED

484A CALEDONIAN ROAD,WISHAW,ML2 0JA

Number:SC384305
Status:ACTIVE
Category:Private Limited Company

CRAVEN COOLING SERVICES LTD

AVC HOUSE,SWANSEA,SA1 4EH

Number:10675018
Status:ACTIVE
Category:Private Limited Company

GRANBY ENGINEERING LIMITED

BANK CHAMBERS,SITTINGBOUNE,ME10 4AE

Number:01549377
Status:LIQUIDATION
Category:Private Limited Company

MATT BOWEN COMMUNICATIONS LIMITED

110B HERBERT ROAD,LONDON,SE18 3PU

Number:11006231
Status:ACTIVE
Category:Private Limited Company

S M CONSULTANCY (MK) LIMITED

25 THORNCLIFFE,MILTON KEYNES,MK8 8DT

Number:06359976
Status:ACTIVE
Category:Private Limited Company

SP RISK SYSTEMS LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:07174508
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