HAINES WATTS (LONDON) MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 05011315 |
Category | Private Limited Company |
Incorporated | 09 Jan 2004 |
Age | 20 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2012 |
Years | 11 years, 11 months |
SUMMARY
HAINES WATTS (LONDON) MANAGEMENT LTD is an dissolved private limited company with number 05011315. It was incorporated 20 years, 4 months, 25 days ago, on 09 January 2004 and it was dissolved 11 years, 11 months ago, on 03 July 2012. The company address is New Derwent House New Derwent House, London, WC1X 8TA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2012
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 19 Apr 2011
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Old address: Egmont House 25-31 Tavistock Place London WC1H 9SF
Change date: 2010-11-24
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gene Laughton
Documents
Termination director company
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Cass
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Yudt
Documents
Accounts with accounts type dormant
Date: 06 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Hilary Yudt
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gene Melvin Laughton
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Malcolm Leslie Cass
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Davidson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul David Hamilton Simmons
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with made up date
Date: 27 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary h w secretaries LIMITED
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with made up date
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with made up date
Date: 07 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: 42 brook street london W1K 5DB
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 17 Feb 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/01/04--------- £ si 1@1
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALL STYLES CONSULTANTS LIMITED
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08214404 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR LODGE,RETFORD,DN22 7ED
Number: | 09434148 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARWAYS,REIGATE,RH2 9JH
Number: | 09465339 |
Status: | ACTIVE |
Category: | Private Limited Company |
93-97 MAIN STREET,LARNE,BT40 1HJ
Number: | NI647076 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP, DERBYSHIRE,SK13 8DA
Number: | 11240853 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 THEOBALD ROAD,CARDIFF,CF5 1LQ
Number: | 10685784 |
Status: | ACTIVE |
Category: | Private Limited Company |