About

Registered Number: 06800451
Date of Incorporation: 23/01/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (9 years ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Founded in 2009, Hansard Worldwide Ltd have registered office in Kent, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as O Sullivan, Maurice, Golding, Ryan Jamie for this company. We do not know the number of employees at Hansard Worldwide Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O SULLIVAN, Maurice 15 February 2010 - 1
GOLDING, Ryan Jamie 24 January 2009 15 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 29 May 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2012
AD01 - Change of registered office address 26 March 2012
4.40 - N/A 05 December 2011
RESOLUTIONS - N/A 30 March 2011
AD01 - Change of registered office address 30 March 2011
4.20 - N/A 30 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2011
DISS16(SOAS) - N/A 02 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
MG01 - Particulars of a mortgage or charge 11 June 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 22 October 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.