About

Registered Number: 05061830
Date of Incorporation: 03/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (9 years and 8 months ago)
Registered Address: C/O CK PARTNERSHIP, 1 Old Court Mews, 311 Chase Road, London, N14 6JS,

 

Having been setup in 2004, Hat Creative Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIGHTON, Richard 04 March 2004 20 August 2004 1
Secretary Name Appointed Resigned Total Appointments
CRIGHTON, Natalia Carrie Atha 04 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 01 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 04 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 01 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 31 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 15 March 2007
287 - Change in situation or address of Registered Office 13 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 05 October 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.