HAMPSTEADIAN LIMITED
Status | DISSOLVED |
Company No. | 04838235 |
Category | Private Limited Company |
Incorporated | 18 Jul 2003 |
Age | 20 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2011 |
Years | 12 years, 6 months, 20 days |
SUMMARY
HAMPSTEADIAN LIMITED is an dissolved private limited company with number 04838235. It was incorporated 20 years, 10 months, 18 days ago, on 18 July 2003 and it was dissolved 12 years, 6 months, 20 days ago, on 15 November 2011. The company address is 62 Rosslyn Hill 62 Rosslyn Hill, London, NW3 1ND.
Company Fillings
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Termination secretary company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mae Walsh
Documents
Gazette filings brought up to date
Date: 18 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts amended with accounts type total exemption full
Date: 17 Aug 2010
Action Date: 31 Jul 2008
Category: Accounts
Type: AAMD
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Gazette filings brought up to date
Date: 04 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Certificate change of name company
Date: 25 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london and europe LTD\certificate issued on 30/04/08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Certificate change of name company
Date: 21 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed property I LIMITED\certificate issued on 21/12/06
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 19/04/05 from: 342 essex road islington london N1 3PB
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Certificate change of name company
Date: 05 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed urban habitat properties LTD\certificate issued on 05/02/04
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 ARGYLE STREET,SWINDON,SN2 8AR
Number: | 11452794 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE,BURY,BL9 0DN
Number: | 07395862 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 TRINITY ROAD,LONDON,N22 8YB
Number: | 10178736 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10494415 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FIVE ASHES ROAD,CHESTER,CH4 7QS
Number: | 08987069 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANDSCAPE GARDENER LIMITED
9 VERMONT PLACE,MILTON KEYNES,MK15 8JA
Number: | 06984983 |
Status: | ACTIVE |
Category: | Private Limited Company |