HATCHFIELD PROPERTIES LIMITED

1st Floor 44-46 Whitfield Street, London, W1A 2EA, United Kingdom
StatusDISSOLVED
Company No.04757926
CategoryPrivate Limited Company
Incorporated08 May 2003
Age21 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution17 Dec 2013
Years10 years, 5 months, 30 days

SUMMARY

HATCHFIELD PROPERTIES LIMITED is an dissolved private limited company with number 04757926. It was incorporated 21 years, 1 month, 8 days ago, on 08 May 2003 and it was dissolved 10 years, 5 months, 30 days ago, on 17 December 2013. The company address is 1st Floor 44-46 Whitfield Street, London, W1A 2EA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Old address: 2nd Floor 32 Wigmore Street London W1U 2RP

Change date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / evelyn israel / 01/01/2008 / HouseName/Number was: , now: 22; Street was: 22 tenterden drive, now: tenterden drive; Post Code was: NW4 1ED, now: NW9

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 287

Description: Registered office changed on 23/05/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP011978
Status:ACTIVE
Category:Limited Partnership

ASTON PARK EDUCATION CONSULTING LIMITED

47 BYREWOOD WALK,NEWCASTLE UPON TYNE,NE3 3EZ

Number:09435662
Status:ACTIVE
Category:Private Limited Company

H&S PROPERTY DEVELOPMENT LTD

254 UPPER SHOREHAM ROAD,WEST SUSSEX,BN43 6BF

Number:06400363
Status:ACTIVE
Category:Private Limited Company

JUST JOSEF LIMITED

118 CORNWALL ROAD,LONDON,N15 5AU

Number:11025893
Status:ACTIVE
Category:Private Limited Company

MDS BRICKWORK LIMITED

78 NORMAN ROAD,HORNCHURCH,RM11 1NB

Number:10832900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMITH’S CUSTOM KNIFE AND TOOL LTD

OLD MARKET MANOR,BRISTOL,BS2 0RL

Number:11485405
Status:ACTIVE
Category:Private Limited Company

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