HAMMOND OF LONDON LIMITED

49 Victoria Road, Hendon, NW4 2RP, London
StatusDISSOLVED
Company No.08792602
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 25 days

SUMMARY

HAMMOND OF LONDON LIMITED is an dissolved private limited company with number 08792602. It was incorporated 10 years, 6 months, 15 days ago, on 27 November 2013 and it was dissolved 2 years, 4 months, 25 days ago, on 18 January 2022. The company address is 49 Victoria Road, Hendon, NW4 2RP, London.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Michael Paraskeva

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Fitsiou Costas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costas Fitsiou

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paraskeva

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED

25 GRESHAM STREET,LONDON,EC2V 7HN

Number:02279167
Status:ACTIVE
Category:Private Limited Company

FOUNTAYNE MANAGING LTD

UNIT 115 TUDORLEAF BUSINESS CENTRE,LONDON,N15 4QL

Number:09496684
Status:ACTIVE
Category:Private Limited Company

KORUS IT RECRUITMENT (SOUTH) LIMITED

CASTLE CHAMBERS, 87A,BERKHAMSTED,HP4 2DF

Number:06759653
Status:ACTIVE
Category:Private Limited Company

NATURE'S VINES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11447053
Status:ACTIVE
Category:Private Limited Company

PROFORMETRIC LTD

1 HIGH STREET,THATCHAM,RG19 3JG

Number:09733048
Status:ACTIVE
Category:Private Limited Company

THATCHMOOR HOMES LIMITED

YEW TREE HOUSE,BURTON ON TRENT,DE13 8BE

Number:10347562
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