LONDON & HERNE HILL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05823119 |
Category | Private Limited Company |
Incorporated | 19 May 2006 |
Age | 18 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 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
Dissolution application strike off company
Date: 08 Jun 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Green Properties Limited
Documents
Appoint person secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Tregoning
Documents
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
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
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
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marc carter
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael segen
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed london green properties LIMITED
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary szilvia french
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian mills
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
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
Legacy
Date: 20 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/05/06--------- £ si 1@1
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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 |
8 LEES ROAD,MOSSLEY,OL5 0PF
Number: | 04868552 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAURICE WILKES BUILDING 3RD FLOOR,CAMBRIDGE,CB4 0DS
Number: | 08441066 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 08906993 |
Status: | ACTIVE |
Category: | Private Limited Company |