About

Registered Number: 04565630
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Unit 9 Aldborough Hall Farm, Aldborough Road North, Ilford, Essex, IG2 7TD

 

Founded in 2002, Ha'penny Brewing Company Ltd has its registered office in Ilford in Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAPPE, Gavin Lee 17 October 2002 - 1
PENNY, Christopher William Barnes 17 October 2002 10 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 31 July 2016
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 13 May 2015
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 13 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2009
AR01 - Annual Return 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 October 2008
CERTNM - Change of name certificate 20 March 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 26 November 2007
353 - Register of members 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.