London
SW8 4NT
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Mr Richard Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 April 2009) |
Role | Partner |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Hilco Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Full accounts made up to 2 January 2010 (14 pages) |
10 August 2010 | Full accounts made up to 2 January 2010 (14 pages) |
10 August 2010 | Full accounts made up to 2 January 2010 (14 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Andrew John Pepper on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Paul Mcgowan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Andrew John Pepper on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Mcgowan on 20 October 2009 (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment Terminated Secretary richard schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary richard schneiderman (1 page) |
5 December 2008 | Secretary appointed mr richard schneiderman (1 page) |
5 December 2008 | Director appointed mr andrew john pepper (1 page) |
5 December 2008 | Director appointed mr andrew john pepper (1 page) |
5 December 2008 | Director appointed mr paul mcgowan (1 page) |
5 December 2008 | Company name changed encyclopedia LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Appointment terminated director graham cowan (1 page) |
5 December 2008 | Appointment Terminated Director graham cowan (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
5 December 2008 | Director appointed mr paul mcgowan (1 page) |
5 December 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
5 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
5 December 2008 | Company name changed encyclopedia LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
5 December 2008 | Secretary appointed mr richard schneiderman (1 page) |
5 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
16 October 2008 | Incorporation (16 pages) |
16 October 2008 | Incorporation (16 pages) |