HAMMERSON ROMFORD LIMITED
Status | DISSOLVED |
Company No. | 05839349 |
Category | Private Limited Company |
Incorporated | 07 Jun 2006 |
Age | 17 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2010 |
Years | 13 years, 6 months, 12 days |
SUMMARY
HAMMERSON ROMFORD LIMITED is an dissolved private limited company with number 05839349. It was incorporated 17 years, 11 months, 28 days ago, on 07 June 2006 and it was dissolved 13 years, 6 months, 12 days ago, on 23 November 2010. The company address is 10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ.
Company Fillings
Gazette dissolved voluntary
Date: 23 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jepson
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Hutchings
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cole
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomson
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Berger-North
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Termination director company
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with made up date
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed lawrence francis hutchings
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john berger-north
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jonathan emery
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin clive jepson
Documents
Resolution
Date: 22 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 22 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Miscellaneous
Date: 20 May 2008
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: 10 upper bank street london E14 5JJ
Documents
Certificate change of name company
Date: 20 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed copygrove LIMITED\certificate issued on 20/07/06
Documents
Some Companies
29 KILMAURS ROAD,EDINBURGH,EH16 5DB
Number: | SC579283 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSS ROSSE STREET,SHIPLEY,BD18 3SX
Number: | 06561069 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 WALWORTH RD,LONDON,SE17 1RL
Number: | 00759274 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ
Number: | 05717845 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH AND SAFETY AWARE LIMITED
92 FRIERN GARDENS,WICKFORD,SS12 0HD
Number: | 10309860 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 WREN COURT,LONDON,N20 0AF
Number: | 08190488 |
Status: | ACTIVE |
Category: | Private Limited Company |