About

Registered Number: 05223977
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 88 Hastings Close, Bognor Regis, West Sussex, PO21 5PW

 

Founded in 2004, H & T Trading Ltd have registered office in Bognor Regis in West Sussex, it's status at Companies House is "Dissolved". Carruthers, Mark William is listed as a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Mark William 07 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 28 August 2014
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 02 April 2013
DISS16(SOAS) - N/A 06 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 03 November 2008
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.