About

Registered Number: 05945312
Date of Incorporation: 25/09/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF

 

Hastingwood Flooring Company Ltd was registered on 25 September 2006 with its registered office in London. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, John 06 April 2012 - 1
BEECH, Suzanne Karen 01 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 06 August 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
AA - Annual Accounts 08 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 16 October 2008
363s - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.