HSI LONDON LIMITED
LEICESTER EXPOSURE FILMS LIMITED GROVEPRIME LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 04475901
Status Liquidation
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 11 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of HSI LONDON LIMITED are www.hsilondon.co.uk, and www.hsi-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Hsi London Limited is a Private Limited Company. The company registration number is 04475901. Hsi London Limited has been working since 02 July 2002. The present status of the company is Liquidation. The registered address of Hsi London Limited is 39 Castle Street Leicester Le1 5wn. . DORING, Nicola is a Director of the company. MERJOS, Stavros is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAW, Fabyan Patrick has been resigned. Director DE THAME, Gerard Henry Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WINOGRAD, Andrew Mark has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
DORING, Nicola
Appointed Date: 03 January 2012
58 years old

Director
MERJOS, Stavros
Appointed Date: 10 September 2002
66 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 12 November 2008
Appointed Date: 08 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 July 2002
Appointed Date: 02 July 2002

Director
DAW, Fabyan Patrick
Resigned: 16 November 2004
Appointed Date: 09 October 2002
64 years old

Director
DE THAME, Gerard Henry Charles
Resigned: 16 November 2004
Appointed Date: 08 July 2002
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 July 2002
Appointed Date: 02 July 2002

Director
WINOGRAD, Andrew Mark
Resigned: 12 July 2005
Appointed Date: 09 October 2002
56 years old

HSI LONDON LIMITED Events

24 Jun 2016
Liquidators statement of receipts and payments to 11 May 2016
08 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
22 May 2015
Statement of affairs with form 4.19
22 May 2015
Appointment of a voluntary liquidator
22 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12

...
... and 63 more events
22 Jul 2002
Director resigned
14 Jul 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jul 2002
£ nc 100/10000 08/07/02
02 Jul 2002
Incorporation

HSI LONDON LIMITED Charges

13 December 2012
Rent deposit agreement
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Trustees of Hermes Property Unit Trust)
Description: The sum from time to time standing to the credit of the…
13 December 2012
Rent deposit agreement
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Trustees of Hermes Property Unit Trust)
Description: The sum from time to time standing to the credit of the…
27 July 2010
Rent deposit deed
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Motorola Limited
Description: With full title guarantee (a) the intial rent deposit paid…
10 September 2002
Debenture
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: Hsi Productions Inc
Description: Fixed and floating charges over the undertaking and all…