About

Registered Number: 06162027
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 45 Monmouth Street, London, WC2H 9DG

 

Having been setup in 2007, Haslemere Development Co. Ltd have registered office in London. This organisation has no directors listed in the Companies House registry. We don't know the number of employees at the business.

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 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 26 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 06 July 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AA - Annual Accounts 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 11 June 2015
DISS40 - Notice of striking-off action discontinued 07 May 2015
AR01 - Annual Return 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 April 2011
TM02 - Termination of appointment of secretary 25 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 12 February 2010
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 04 April 2008
CERTNM - Change of name certificate 19 November 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
RESOLUTIONS - N/A 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.