HINES SUBURBAN LIMITED
Status | DISSOLVED |
Company No. | 04689339 |
Category | Private Limited Company |
Incorporated | 06 Mar 2003 |
Age | 21 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
HINES SUBURBAN LIMITED is an dissolved private limited company with number 04689339. It was incorporated 21 years, 2 months, 22 days ago, on 06 March 2003 and it was dissolved 3 years, 8 months, 12 days ago, on 16 September 2020. The company address is 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: 100 New Bridge Street London EC4V 6JA
Change date: 2020-01-17
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Gazette filings brought up to date
Date: 05 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Topham
Termination date: 2016-12-31
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Topham
Change date: 2016-12-05
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change corporate secretary company with change date
Date: 09 Mar 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Abogado Nominees Limited
Documents
Accounts with accounts type dormant
Date: 04 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 12 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-12
Officer name: Mr Michael James Topham
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 12 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-12
Officer name: Ross Blair
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 12 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-12
Officer name: Mr Ian James Palmer Brown
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Mr Michael James Topham
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Ross Blair
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Mr Ian James Palmer Brown
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Topham
Change date: 2012-06-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Termination director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon O'donnell
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ross Blair
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 10 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Ian James Palmer Brown
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type dormant
Date: 27 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Musgrave
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael topham / 18/05/2009
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael topham / 09/03/2009
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael topham / 19/03/2008
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 31 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 26/06/03 from: 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 20 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crosswires LIMITED\certificate issued on 20/06/03
Documents
Some Companies
ALLY CONSULTANCY & DESIGN LIMITED
9 HALE ROAD,FARNHAM,GU9 9QQ
Number: | 08952190 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH HOTEL SUITE 131/6 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 07936592 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
88 SHEEP STREET,OXFORDSHIRE,OX26 6LP
Number: | 05920415 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LINCOLN CLOSE,WITNEY,OX29 7SJ
Number: | 09763307 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 GROVE ROAD,WOODSTOCK,OX20 1RA
Number: | 06327559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRST TRADING & INVESTMENT COMPANY
24 GREAT KING STREET,,
Number: | SL002305 |
Status: | ACTIVE |
Category: | Limited Partnership |