HGPE CO 2 LIMITED
Overview
| Company Name | HGPE CO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07735891 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HGPE CO 2 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HGPE CO 2 LIMITED located?
| Registered Office Address | Lloyds Chambers 1 Portsoken Street E1 8HZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HGPE CO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1899 LIMITED | Aug 10, 2011 | Aug 10, 2011 |
What are the latest accounts for HGPE CO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HGPE CO 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HGPE CO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Gareth Moss as a director on Jul 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Magnus Goodlad as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Hermes Secretariat Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr Peter Gale as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Mackay as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Magnus James Goodlad as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Janine Nicholls as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Aug 31, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from * 10 Snow Hill London EC1A 2AL England* on Sep 05, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Travers Smith Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ruth Bracken as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Travers Smith Secretaries Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Travers Smith Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Alan Browning Mackay as a director | 3 pages | AP01 | ||||||||||
Appointment of Janine Nicholls as a director | 3 pages | AP01 | ||||||||||
Who are the officers of HGPE CO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Portsoken Street E1 8HZ London Lloyds Chambers England |
| 93700910001 | ||||||||||
| GALE, Peter | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | England | British | 157249060001 | |||||||||
| MOSS, Simon Gareth | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | England | British | 159539600001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| GOODLAD, Magnus James | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | United Kingdom | British | 66558870003 | |||||||||
| MACKAY, Alan Browning | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | United Kingdom | British | 40689100003 | |||||||||
| NICHOLLS, Janine | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | England | British | 175220030001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0