Founded in 1999, 42nd Street (Haymarket Hub) Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. 42nd Street (Haymarket Hub) Ltd has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 July 2016 | |
AD01 - Change of registered office address | 11 September 2015 | |
RESOLUTIONS - N/A | 10 September 2015 | |
4.20 - N/A | 10 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2015 | |
AR01 - Annual Return | 11 June 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
MR04 - N/A | 19 March 2015 | |
AA01 - Change of accounting reference date | 20 June 2014 | |
AR01 - Annual Return | 12 June 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 08 January 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AR01 - Annual Return | 26 June 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 16 July 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 06 February 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
363a - Annual Return | 23 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 June 2009 | |
353 - Register of members | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 13 March 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2008 | |
123 - Notice of increase in nominal capital | 28 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2008 | |
AA - Annual Accounts | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
MEM/ARTS - N/A | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
RESOLUTIONS - N/A | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2007 | |
123 - Notice of increase in nominal capital | 30 August 2007 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 17 June 2005 | |
AUD - Auditor's letter of resignation | 16 March 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 17 June 2004 | |
CERTNM - Change of name certificate | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 11 February 2002 | |
225 - Change of Accounting Reference Date | 05 July 2001 | |
AA - Annual Accounts | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
363s - Annual Return | 13 June 2001 | |
287 - Change in situation or address of Registered Office | 23 April 2001 | |
225 - Change of Accounting Reference Date | 06 September 2000 | |
363s - Annual Return | 19 June 2000 | |
395 - Particulars of a mortgage or charge | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
NEWINC - New incorporation documents | 11 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 06 February 2012 | Fully Satisfied |
N/A |
Deed of assignment | 06 February 2012 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 2010 | Fully Satisfied |
N/A |
Legal charge | 09 July 2010 | Fully Satisfied |
N/A |
Deed of assignment and charge | 21 December 2007 | Fully Satisfied |
N/A |
Deed of assignment and charge | 21 December 2007 | Fully Satisfied |
N/A |
Legal charge | 21 December 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 21 December 2007 | Fully Satisfied |
N/A |
Debenture | 29 December 2003 | Fully Satisfied |
N/A |
Charge over deposit | 29 December 2003 | Fully Satisfied |
N/A |
Debenture | 01 October 1999 | Fully Satisfied |
N/A |