HAMMERSON (FALKIRK) LIMITED
Status | DISSOLVED |
Company No. | 06661398 |
Category | Private Limited Company |
Incorporated | 31 Jul 2008 |
Age | 15 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2010 |
Years | 13 years, 9 months, 19 days |
SUMMARY
HAMMERSON (FALKIRK) LIMITED is an dissolved private limited company with number 06661398. It was incorporated 15 years, 10 months, 5 days ago, on 31 July 2008 and it was dissolved 13 years, 9 months, 19 days ago, on 17 August 2010. The company address is 10 Grosvenor Street, London, W1K 4BJ.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 27 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 27 Apr 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Berger-North
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomson
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Hutchings
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hardie
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jepson
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Capital
Type: SH19
Capital : 15 GBP
Date: 2009-12-17
Documents
Legacy
Date: 17 Dec 2009
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 Dec 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/11/09
Documents
Resolution
Date: 17 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Atkins
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
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: 288b
Description: Appointment Terminated Director jonathan emery
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: 288a
Description: Director appointed martin clive jepson
Documents
Legacy
Date: 04 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/12/2009
Documents
Legacy
Date: 18 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 31/07/08 gbp si 14999999@1=14999999 gbp ic 1/15000000
Documents
Legacy
Date: 18 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brodies secretarial services LIMITED
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director atholl incorporations LIMITED
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david john atkins
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan michael emery
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter william beaumont cole
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas alan scott hardie
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed stuart john haydon
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed andrew james gray thomson
Documents
Some Companies
20 EDISON HOUSE,LONDON,SE1 6UA
Number: | 10495777 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEOAK ESTATES (CALDY) LIMITED
20 GROSVENOR STREET,CHESTER,CH1 2DD
Number: | 11105077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONVEYANCING SERVICES WEST MIDLANDS LIMITED
CORNER OAK,SOLIHULL,B91 3QG
Number: | 08338903 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWBANK,SEVENOAKS,TN13 1QG
Number: | 11916031 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHATSWORTH ROAD PACK AND CLOWDER,LONDON,E5 0LP
Number: | 09562298 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBURTON YOUTH CLUB,LONDON,SW15 6XD
Number: | 09098654 |
Status: | ACTIVE |
Category: | Community Interest Company |