About

Registered Number: 04262679
Date of Incorporation: 01/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (7 years and 9 months ago)
Registered Address: MESSRS ELLIOT, WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgeware, Middx, HA8 7TT

 

Hastoe Developments Ltd was setup in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at Hastoe Developments Ltd. The business does not have any directors.

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 11 July 2016
4.68 - Liquidator's statement of receipts and payments 11 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 April 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2014
4.68 - Liquidator's statement of receipts and payments 29 May 2013
4.68 - Liquidator's statement of receipts and payments 01 June 2012
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
4.20 - N/A 07 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 10 December 2007
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
DISS6 - Notice of striking-off action suspended 05 June 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
363a - Annual Return 15 August 2005
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
363s - Annual Return 21 August 2003
CERTNM - Change of name certificate 15 August 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 09 March 2003
CERTNM - Change of name certificate 19 September 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
225 - Change of Accounting Reference Date 11 April 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.