HATHERLEY MEWS LTD

7th Floor, South Block, 55 Baker Street, London, W1U 8EW, England
StatusDISSOLVED
Company No.08989946
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089899460001

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Bearman

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089899460001

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESHBOND WHOLESALERS LIMITED

BIG BOX BUSINESS CENTRE,BRIGHTON,BN1 8AF

Number:08264101
Status:ACTIVE
Category:Private Limited Company

HUNTER LAW LIMITED

3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY

Number:10336680
Status:ACTIVE
Category:Private Limited Company

KINGSWAY LIFTS LIMITED

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

SPRING TIDE FISH LIMITED

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)

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