About

Registered Number: 05463772
Date of Incorporation: 25/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 2 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Established in 2005, Hardwicks (Wandsworth) Ltd has its registered office in London.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2016
2.24B - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2015
2.34B - N/A 19 January 2015
2.23B - N/A 05 January 2015
2.22B - N/A 04 December 2014
LIQ MISC - N/A 02 December 2014
2.39B - N/A 22 July 2014
2.24B - N/A 16 May 2014
2.31B - N/A 31 December 2013
2.24B - N/A 26 November 2013
2.24B - N/A 23 May 2013
2.24B - N/A 25 January 2013
2.31B - N/A 25 January 2013
2.31B - N/A 16 January 2013
2.24B - N/A 20 July 2012
2.24B - N/A 04 January 2012
2.31B - N/A 04 January 2012
2.24B - N/A 15 August 2011
TM01 - Termination of appointment of director 15 July 2011
2.31B - N/A 08 July 2011
2.24B - N/A 15 February 2011
2.17B - N/A 14 September 2010
2.12B - N/A 26 July 2010
AD01 - Change of registered office address 23 July 2010
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 05 June 2007
395 - Particulars of a mortgage or charge 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 08 December 2006
RESOLUTIONS - N/A 13 September 2006
MEM/ARTS - N/A 13 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
363a - Annual Return 25 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 February 2007 Outstanding

N/A

Deed of assignment 30 November 2006 Outstanding

N/A

Debenture 15 August 2006 Outstanding

N/A

Legal charge 15 September 2005 Fully Satisfied

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.