HATHERLEY MEWS LTD
Status | DISSOLVED |
Company No. | 08989946 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 6 days |
SUMMARY
HATHERLEY MEWS LTD is an dissolved private limited company with number 08989946. It was incorporated 10 years, 1 month, 28 days ago, on 10 April 2014 and it was dissolved 2 years, 7 months, 6 days ago, on 02 November 2021. The company address is 7th Floor, South Block, 55 Baker Street, London, W1U 8EW, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-10
Capital : 1,001 GBP
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Mortgage satisfy charge full
Date: 16 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089899460001
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Philip Viner
Termination date: 2016-07-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Laurence Bearman
Change date: 2016-01-25
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Mr Nicholas Philip Viner
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-25
New address: 7th Floor, South Block, 55 Baker Street London W1U 8EW
Old address: 11-12 st James's Square London SW1Y 4LB
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Change account reference date company current shortened
Date: 08 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Laurence Bearman
Documents
Capital allotment shares
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-06-09
Documents
Mortgage create with deed with charge number
Date: 30 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089899460001
Documents
Some Companies
BIG BOX BUSINESS CENTRE,BRIGHTON,BN1 8AF
Number: | 08264101 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | 10336680 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 KINGSWAY,WEST WICKHAM,BR4 9JE
Number: | 07944242 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONUMENT LEGAL SERVICES LIMITED
44 AVONDALE AVENUE,LONDON,NW2 7PA
Number: | 08361614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAELIG HOUSE,WOODBRIDGE,IP12 2PQ
Number: | 04686354 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED
C/O WILLIAM PROPERTY MANAGEMENT LIMITED,FAVERSHAM,ME13 7JB
Number: | 07873998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |