About

Registered Number: 05523165
Date of Incorporation: 29/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (10 years and 6 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Hatcham (Lewisham) Ltd was registered on 29 July 2005 and are based in London, it has a status of "Dissolved". The company has one director listed as Harrison, Justine at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Justine 31 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2014
2.35B - N/A 25 July 2014
2.24B - N/A 02 June 2014
2.31B - N/A 02 June 2014
2.24B - N/A 07 January 2014
F2.18 - N/A 21 August 2013
2.17B - N/A 01 August 2013
2.16B - N/A 16 July 2013
AD01 - Change of registered office address 19 June 2013
2.12B - N/A 17 June 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 August 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 29 July 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 23 January 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 07 June 2007
RESOLUTIONS - N/A 10 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
395 - Particulars of a mortgage or charge 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
225 - Change of Accounting Reference Date 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 20 December 2006 Outstanding

N/A

Third party debenture 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.