HUMMINGBIRD ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 04413316 |
Category | Private Limited Company |
Incorporated | 10 Apr 2002 |
Age | 22 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2017 |
Years | 7 years, 2 months, 6 days |
SUMMARY
HUMMINGBIRD ASSOCIATES LIMITED is an dissolved private limited company with number 04413316. It was incorporated 22 years, 1 month, 23 days ago, on 10 April 2002 and it was dissolved 7 years, 2 months, 6 days ago, on 28 March 2017. The company address is Doshi Accountants Ltd 6th Floor, Amp House Doshi Accountants Ltd 6th Floor, Amp House, Croydon, CR0 2LX.
Company Fillings
Gazette filings brought up to date
Date: 24 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts amended with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 31 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Dissolved compulsory strike off suspended
Date: 20 Sep 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: 3 Clinton Road Leatherhead Surrey KT22 8NU
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: David Patrick Nolan
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from 15 denewood road, west moors ferndown dorset BH22 0LX
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: 36 rimbury way christchurch dorset BH23 2RQ
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 03 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 09/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
C/O REFRESH RECOVERY LIMITED,SKELMERSDALE,WN8 9TG
Number: | 04446431 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
50 HANS CRESCENT,LONDON,SW1X 0NA
Number: | OC394193 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP
Number: | 08761740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TACK STORE,NEWQUAY,TR8 4LT
Number: | 10866335 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDINGS, WOODLANDS CLOSE,KENT,BR1 2BD
Number: | 06493197 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ESSEX CLOSE,CHESHIRE,CW12 1SH
Number: | OC318920 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |