HERMIA PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03057511 |
Category | Private Limited Company |
Incorporated | 17 May 1995 |
Age | 29 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2010 |
Years | 13 years, 6 months, 1 day |
SUMMARY
HERMIA PROPERTIES LIMITED is an dissolved private limited company with number 03057511. It was incorporated 29 years, 29 days ago, on 17 May 1995 and it was dissolved 13 years, 6 months, 1 day ago, on 14 December 2010. The company address is Wood Hall Lane Wood Hall Lane, Radlett, WD7 9AA, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2010
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 24 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 04 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed banc properties LIMITED\certificate issued on 04/08/04
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/12/03
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 18 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/05/01
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 08/02/00 from: c/o andrew lynton holdings LTD lynton house, 5 stanmore hill stanmore middlesex HA7 3BP
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; full list of members
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 27 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 27 Jun 1995
Category: Capital
Type: 88(2)R
Description: Ad 23/06/95--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
44 HAMILTON ROAD,GLASGOW,G73 3DG
Number: | SC596067 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE PANTILES,TUNBRIDGE WELLS,TN2 5TD
Number: | 10126598 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIRRLEES DRIVE,STOCKPORT,SK7 5BP
Number: | 00390500 |
Status: | ACTIVE |
Category: | Private Limited Company |
NMA INSPECTION SERVICES LIMITED
64 WEARMOUTH DRIVE,SUNDERLAND,SR5 1LZ
Number: | 10019573 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED
SHALOT, THE COMPANY SECRETARY,JUNIOR SCHOOL,KNOCKBUCKLE ROAD,PA13 4EQ
Number: | SC204956 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE,LONGRIDGE ROAD,PRESTON,PR2 5NE
Number: | 00076758 |
Status: | ACTIVE |
Category: | Private Limited Company |