LONDON & HERNE HILL DEVELOPMENTS LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusDISSOLVED
Company No.05823119
CategoryPrivate Limited Company
Incorporated19 May 2006
Age18 years, 15 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 27 days

SUMMARY

LONDON & HERNE HILL DEVELOPMENTS LIMITED is an dissolved private limited company with number 05823119. It was incorporated 18 years, 15 days ago, on 19 May 2006 and it was dissolved 1 year, 8 months, 27 days ago, on 06 September 2022. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Old address: 10-14 Accommodation Road London NW11 8ED

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Green

Termination date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Dore Green

Appointment date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-17

Old address: 10-14 Accommodation Road London NW11 8EP

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Philip John Green

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Green Properties Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Tregoning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marc carter

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael segen

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed london green properties LIMITED

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary szilvia french

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian mills

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/05/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 20/06/06 from: 10-14 accommodation road london NW11 8ED

Documents

View document PDF

Incorporation company

Date: 19 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 PEMBROKE CRESCENT HOVE LIMITED

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:04145571
Status:ACTIVE
Category:Private Limited Company

AXTELL AUTOMOBILE ASSOCIATES LIMITED

2-4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:01294972
Status:ACTIVE
Category:Private Limited Company

CHAIN REACTION CONSULTING LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:04763739
Status:ACTIVE
Category:Private Limited Company

G. & A. DOUBLEDAY LIMITED

8 LEES ROAD,MOSSLEY,OL5 0PF

Number:04868552
Status:ACTIVE
Category:Private Limited Company

NEURENCE LIMITED

MAURICE WILKES BUILDING 3RD FLOOR,CAMBRIDGE,CB4 0DS

Number:08441066
Status:ACTIVE
Category:Private Limited Company

ROMANTECH LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:08906993
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