About

Registered Number: 05774286
Date of Incorporation: 07/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: C/O TYBURN LANE LLP, 33 Cork Street, London, W1S 3NQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVILL, Robert 27 February 2013 - 1
MORGAN, David Richard 16 December 2009 01 February 2012 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.