Hammersmith Grove Nominee No.2 Ltd was founded on 07 April 2006, it's status is listed as "Dissolved". We do not know the number of employees at Hammersmith Grove Nominee No.2 Ltd. The business has 2 directors listed as Savill, Robert, Morgan, David Richard.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVILL, Robert | 27 February 2013 | - | 1 |
MORGAN, David Richard | 16 December 2009 | 01 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 January 2018 | |
DS01 - Striking off application by a company | 28 December 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 13 April 2015 | |
MR04 - N/A | 08 April 2015 | |
MR04 - N/A | 08 April 2015 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AP03 - Appointment of secretary | 27 February 2013 | |
TM02 - Termination of appointment of secretary | 27 February 2013 | |
AA - Annual Accounts | 07 December 2012 | |
CH03 - Change of particulars for secretary | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 26 May 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AP03 - Appointment of secretary | 05 March 2012 | |
TM02 - Termination of appointment of secretary | 05 March 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
RESOLUTIONS - N/A | 18 December 2009 | |
AP03 - Appointment of secretary | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
TM02 - Termination of appointment of secretary | 16 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 14 December 2009 | |
363a - Annual Return | 06 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 19 August 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
RESOLUTIONS - N/A | 09 May 2006 | |
225 - Change of Accounting Reference Date | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
NEWINC - New incorporation documents | 07 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Nominee debenture | 22 May 2012 | Outstanding |
N/A |
Debenture | 27 November 2009 | Fully Satisfied |
N/A |
Debenture | 27 November 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 04 May 2006 | Fully Satisfied |
N/A |