About

Registered Number: 06086303
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Hammersmith Central (No.2) Ltd was registered on 06 February 2007 and has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 01 February 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 30 March 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 20 February 2014
MR04 - N/A 16 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 November 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 27 February 2012
AA01 - Change of accounting reference date 22 December 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 20 September 2011
AP03 - Appointment of secretary 11 March 2011
AR01 - Annual Return 25 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 March 2008
395 - Particulars of a mortgage or charge 21 September 2007
225 - Change of Accounting Reference Date 29 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.