About

Registered Number: 06406288
Date of Incorporation: 23/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2016 (7 years and 6 months ago)
Registered Address: C/O Kre Corporate Recovery Llp Dukesbridge House, 23 Duke Street, Reading, RG1 4SA

 

Hanover Street Edinburgh Propco Ltd was registered on 23 October 2007 and has its registered office in Reading. We don't know the number of employees at the organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTO, David Arthur Vere 23 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2016
4.68 - Liquidator's statement of receipts and payments 05 May 2016
TM02 - Termination of appointment of secretary 08 May 2015
4.20 - N/A 30 March 2015
RESOLUTIONS - N/A 09 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 22 October 2013
CERTNM - Change of name certificate 22 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 27 February 2012
AD04 - Change of location of company records to the registered office 27 February 2012
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
RESOLUTIONS - N/A 08 June 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
225 - Change of Accounting Reference Date 13 December 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
An assignment of rights 03 June 2011 Outstanding

N/A

Assignation of accounts 05 June 2008 Outstanding

N/A

Debenture 05 June 2008 Outstanding

N/A

Standard security 05 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.