HESKGOLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03921353
Status Liquidation
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Insolvency:liquidators progress report to 20/04/2016; Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 14 May 2015; Appointment of a liquidator. The most likely internet sites of HESKGOLD LIMITED are www.heskgold.co.uk, and www.heskgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Heskgold Limited is a Private Limited Company. The company registration number is 03921353. Heskgold Limited has been working since 08 February 2000. The present status of the company is Liquidation. The registered address of Heskgold Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . MOORE, Sarah Jane is a Director of the company. Secretary HORN, Nigel David has been resigned. Secretary MOORE, Christopher Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOORE, Christopher Edward has been resigned. Director MOORE, Sarah Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MOORE, Sarah Jane
Appointed Date: 11 March 2013
56 years old

Resigned Directors

Secretary
HORN, Nigel David
Resigned: 23 April 2004
Appointed Date: 23 February 2000

Secretary
MOORE, Christopher Edward
Resigned: 30 January 2013
Appointed Date: 23 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 08 February 2000

Director
MOORE, Christopher Edward
Resigned: 30 January 2013
Appointed Date: 23 February 2000
70 years old

Director
MOORE, Sarah Jane
Resigned: 14 September 2012
Appointed Date: 23 April 2004
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 2000
Appointed Date: 08 February 2000

HESKGOLD LIMITED Events

30 Jun 2016
Insolvency:liquidators progress report to 20/04/2016
14 May 2015
Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 14 May 2015
12 May 2015
Appointment of a liquidator
22 Apr 2015
Order of court to wind up
16 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4

...
... and 72 more events
21 Mar 2000
New director appointed
20 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Mar 2000
Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ
08 Feb 2000
Incorporation

HESKGOLD LIMITED Charges

6 December 2002
Mortgage deed
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 4 highbury road west lytham st annes…