About

Registered Number: 03659211
Date of Incorporation: 29/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: Essex House, 118 High Street, Chipping Ongar, Essex, CM5 9EB

 

H & S Imports Ltd was founded on 29 October 1998 with its registered office in Chipping Ongar in Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. H & S Imports Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Keith Philip 11 February 2000 02 December 2002 1
HAYWARD, Susan Carol 02 December 2002 01 April 2010 1
HAYWARD, Teresa 16 March 1999 11 February 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 08 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AA01 - Change of accounting reference date 18 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AD01 - Change of registered office address 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 March 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 08 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2006
353 - Register of members 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 26 February 2004
AAMD - Amended Accounts 30 December 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 24 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 13 November 2001
395 - Particulars of a mortgage or charge 22 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
363s - Annual Return 01 December 1999
225 - Change of Accounting Reference Date 26 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 September 2003 Fully Satisfied

N/A

All assets debenture 19 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.