HAMMERSON INVESTMENTS (NO. 28) LIMITED

10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ
StatusDISSOLVED
Company No.05839393
CategoryPrivate Limited Company
Incorporated07 Jun 2006
Age17 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution30 Aug 2011
Years12 years, 9 months, 6 days

SUMMARY

HAMMERSON INVESTMENTS (NO. 28) LIMITED is an dissolved private limited company with number 05839393. It was incorporated 17 years, 11 months, 28 days ago, on 07 June 2006 and it was dissolved 12 years, 9 months, 6 days ago, on 30 August 2011. The company address is 10 Grosvenor Street 10 Grosvenor Street, W1K 4BJ.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jepson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Hutchings

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cole

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Berger-North

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2010

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

Change person director company with change date

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Peter William Beaumont Cole

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Lawrence Francis Hutchings

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Martin Clive Jepson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Andrew John Berger-North

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Andrew James Gray Thomson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Mr Nicholas Alan Scott Hardie

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Mr Stuart John Haydon

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Capital

Type: SH19

Capital : 525,000,001 GBP

Date: 2009-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/09

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Atkins

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed lawrence francis hutchings

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john berger-north

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan emery

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed martin clive jepson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas hardie / 26/08/2008 / Occupation was: director, now: financial controller

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter cole / 26/08/2008 / Occupation was: director, now: chartered surveyor

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si 220000000@1=220000000 £ ic 100000001/320000001

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/02/07

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/10/06--------- £ si 100000000@1=100000000 £ ic 1/100000001

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/10/06

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed masterdove LIMITED\certificate issued on 20/07/06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE LAVISH LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:07765224
Status:ACTIVE
Category:Private Limited Company

FRESHOME PROPERTIES LIMITED

24 HOMEMEAD,LONDON,SW12 9JL

Number:04163567
Status:ACTIVE
Category:Private Limited Company

HADLEY ASSOCIATES LIMITED

PURE OFFICES,OLDBURY,B69 4BY

Number:09790334
Status:ACTIVE
Category:Private Limited Company

ON-POINT INDUSTRIES LIMITED

19 ALDENHAM ROAD,GUISBOROUGH,TS14 7PP

Number:11958174
Status:ACTIVE
Category:Private Limited Company

PMD SERVICES (NW) LIMITED

ROSELEA,WREXHAM,LL14 5AW

Number:06049281
Status:ACTIVE
Category:Private Limited Company

POTAMAN UK COMPANY LTD

83 COLINDALE STRRET COLINDALE STREET,MILTON KEYNES,MK10 9PX

Number:08924464
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