Honywood Road
Basildon
Essex
SS14 3HW
Director Name | Mr Daniel John Ames |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Honywood Business Park Honywood Road Basildon Essex SS14 3HW |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Copland Road Stanford Le Hope Essex SS17 0DF |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Benhurst Gardens Selsdon Surrey CR2 8NZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.hqworldwide.com |
---|
Registered Address | 16-18 High Street Wickford SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
1 at £1 | Hq Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 December 2016 | Registered office address changed from 11 Honywood Business Park Honywood Road Basildon Road Essex SS14 3HW to 16-18 High Street Wickford SS12 9AZ on 12 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Appointment of Carol Ann Ames as a director (3 pages) |
19 May 2010 | Termination of appointment of Ian Neale as a director (2 pages) |
19 May 2010 | Appointment of Mr Daniel John Ames as a director (3 pages) |
19 May 2010 | Registered office address changed from Welby House 96 Wilton Road London SW1V 1DW on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Simon Watkins as a secretary (2 pages) |
19 May 2010 | Termination of appointment of David Howell as a director (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page) |
1 August 2007 | Ad 16/08/06--------- £ si 1@1 (2 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (4 pages) |
16 August 2006 | Company name changed shelfco (no. 3300) LIMITED\certificate issued on 16/08/06 (2 pages) |
25 July 2006 | Incorporation (25 pages) |