E.N. HANCE DESIGN LIMITED
Status | DISSOLVED |
Company No. | 02753759 |
Category | Private Limited Company |
Incorporated | 07 Oct 1992 |
Age | 31 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 24 days |
SUMMARY
E.N. HANCE DESIGN LIMITED is an dissolved private limited company with number 02753759. It was incorporated 31 years, 7 months, 29 days ago, on 07 October 1992 and it was dissolved 3 years, 4 months, 24 days ago, on 12 January 2021. The company address is 82 Horton Hill, Epsom, KT19 8ST, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Mary Turpin
Change date: 2014-07-10
Documents
Change person secretary company with change date
Date: 12 Dec 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-10
Officer name: Mrs Pauline Mary Turpin
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Turpin
Change date: 2014-07-10
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
Old address: 3 Cavendish Walk Epsom Surrey KT19 8AP
Change date: 2014-12-12
New address: 82 Horton Hill Epsom Surrey KT19 8ST
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Mary Turpin
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Turpin
Change date: 2009-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 125 manor green road epsom surrey KT19 8LW
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1998
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/97; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/96; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/95; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 24 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/94; no change of members
Documents
Accounts with accounts type small
Date: 12 Apr 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 28 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/93; full list of members
Documents
Legacy
Date: 22 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 22/04/93 from: 14 cottage road west ewell surrey KT13 9RT
Documents
Legacy
Date: 22 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 20/10/92 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 20 Oct 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Some Companies
APOLLO INCINERATION SYSTEMS LIMITED
SINGLETON WORKS,CREWKERNE,TA18 7HE
Number: | 02679848 |
Status: | ACTIVE |
Category: | Private Limited Company |
KCR BUSINESS DEVELOPMENT LIMITED
SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX
Number: | 05231527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH
Number: | 09754039 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE SCIENCE CENTRAL HOLDINGS LIMITED
CIVIC CENTRE CIVIC CENTRE,NEWCASTLE UPON TYNE,NE1 8QH
Number: | 05903545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUN BOX BESPOKE TANNING SALON LTD
C/O - REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA
Number: | 11289622 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BARBUDA QUAY,EASTBOURNE,BN23 5TT
Number: | 08364838 |
Status: | ACTIVE |
Category: | Private Limited Company |