About

Registered Number: 04531730
Date of Incorporation: 11/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2017 (6 years and 10 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Haseley Project Management Ltd was founded on 11 September 2002 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Edmund Gibbs Company Secretarial Services Ltd, Morgan, Nicholas John, Morgan, Susan Leslie. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Susan Leslie 11 September 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
EDMUND GIBBS COMPANY SECRETARIAL SERVICES LTD 31 March 2005 01 May 2007 1
MORGAN, Nicholas John 11 September 2002 31 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2014
AD01 - Change of registered office address 06 February 2013
RESOLUTIONS - N/A 04 February 2013
RESOLUTIONS - N/A 04 February 2013
4.20 - N/A 04 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 March 2004
225 - Change of Accounting Reference Date 26 February 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.