HUDSON ELECTRONIC SYSTEMS LIMITED

Kinetics House Kinetics House, Morden, SM4 4LL, Surrey
StatusDISSOLVED
Company No.04512219
CategoryPrivate Limited Company
Incorporated15 Aug 2002
Age21 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 4 months, 17 days

SUMMARY

HUDSON ELECTRONIC SYSTEMS LIMITED is an dissolved private limited company with number 04512219. It was incorporated 21 years, 8 months, 29 days ago, on 15 August 2002 and it was dissolved 12 years, 4 months, 17 days ago, on 27 December 2011. The company address is Kinetics House Kinetics House, Morden, SM4 4LL, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 27 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Williams

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Neil Stuart Williams

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher Albert Cheshire

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Neil Stuart Williams

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rushent

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul rushent

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from enterprise house 181-189 garth road morden surrey SM4 4LL

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 169

Description: £ ic 1000/950 08/03/07 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 23 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 30/06/08

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 30/09/03 from: guardian house sandiford road sutton SM3 9RN

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hudson engineering services limi ted\certificate issued on 24/10/02

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/09/02

Documents

View document PDF

Resolution

Date: 14 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDER-SOANE LIMITED

PARK LODGE,LEWES,BN8 6DS

Number:00418554
Status:ACTIVE
Category:Private Limited Company

CAS FM LIMITED

ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:08768636
Status:ACTIVE
Category:Private Limited Company

ONE TRIBE EVENTS LTD

THE OLD MILL MILL FARM RD,ROWLANDS GILL,NE39 1NW

Number:10380262
Status:ACTIVE
Category:Private Limited Company

PRESSURE MAKES DIAMONDS LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:11476096
Status:ACTIVE
Category:Private Limited Company

ROSE PROTECTION LTD

BUILDING 22 FLATS 40,BUILDING 22,LONDON,SE18 6YL

Number:11829759
Status:ACTIVE
Category:Private Limited Company

SEMANTIC VENTURES SECOND GP LLP

C/O MJ HUDSON LTD 8 OLD JEWRY,LONDON,EC2R 8DN

Number:OC424751
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source