About

Registered Number: 05977848
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: HILLIER HOPKINS LLP, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

H4 Project Management Ltd was founded on 25 October 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the H4 Project Management Ltd. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHISON, Alexander James 25 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 26 July 2019
AA01 - Change of accounting reference date 13 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 February 2008
363s - Annual Return 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
123 - Notice of increase in nominal capital 29 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.