Background WavePink WaveYellow Wave

HK REGISTRARS LIMITED (04788503)

HK REGISTRARS LIMITED (04788503) is a dissolved UK company. incorporated on 5 June 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HK REGISTRARS LIMITED has been registered for 22 years. Current directors include HUNT, Anthony Jonathan.

Company Number
04788503
Status
dissolved
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
No.1 London Bridge, London, SE1 9BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUNT, Anthony Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HK REGISTRARS LIMITED

HK REGISTRARS LIMITED is an dissolved company incorporated on 5 June 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HK REGISTRARS LIMITED was registered 22 years ago.(SIC: 74990)

Status

dissolved

Active since 22 years ago

Company No

04788503

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 February 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PANORAM LIMITED
From: 5 June 2003To: 6 July 2003
Contact
Address

No.1 London Bridge London, SE1 9BG,

Previous Addresses

179 Great Portland Street London W1W 5LS
From: 3 April 2013To: 5 November 2014
Harcourt House 19 Cavendish Square London W1A 2AW
From: 5 June 2003To: 3 April 2013
Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUNT, Anthony Jonathan

Active
LondonSE1 9BG
Born May 1965
Director
Appointed 09 Jun 2003

COLLINS, Andrew William

Resigned
LondonSE1 9BG
Secretary
Appointed 10 Aug 2010
Resigned 01 May 2019

COLLINSON, John Derek

Resigned
Pilgrims Cottage, FarnhamGU10 5QF
Secretary
Appointed 09 Jun 2003
Resigned 10 Aug 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 09 Jun 2003

BANES, Alan Lawrence

Resigned
LondonSE1 9BG
Born July 1946
Director
Appointed 31 Jul 2003
Resigned 30 Apr 2018

HARRIS, Michael Lionel

Resigned
LondonSE1 9BG
Born March 1953
Director
Appointed 09 Jun 2003
Resigned 30 Apr 2018

SPRINGALL, Paul

Resigned
LondonSE1 9BG
Born June 1959
Director
Appointed 31 Jul 2003
Resigned 30 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

1

LondonSE1 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Voluntary
16 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2024
DS01DS01
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement
17 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Change Person Secretary Company
18 June 2013
CH03Change of Secretary Details
Change Person Director Company
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Resolution
10 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
287Change of Registered Office
Incorporation Company
5 June 2003
NEWINCIncorporation