About

Registered Number: 04551365
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 95 Gresham Street, Level 7, London, EC2V 7NA,

 

Founded in 2002, Hatstand Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of the company are listed as Gupta, Rakesh Ramrishpal, Husain, Syed Faisal, Bishton, Roger John, Bhutta, Zia Younis, Rees Goddard, Simon Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Rakesh Ramrishpal 09 May 2016 - 1
HUSAIN, Syed Faisal 09 May 2016 - 1
BHUTTA, Zia Younis 09 May 2016 12 December 2018 1
REES GODDARD, Simon Matthew 02 December 2002 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BISHTON, Roger John 18 October 2011 30 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
AA01 - Change of accounting reference date 25 February 2019
TM01 - Termination of appointment of director 13 December 2018
MR04 - N/A 27 November 2018
CS01 - N/A 09 October 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 30 July 2018
DISS40 - Notice of striking-off action discontinued 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
MR04 - N/A 05 April 2018
SH01 - Return of Allotment of shares 02 January 2018
RESOLUTIONS - N/A 19 December 2017
SH19 - Statement of capital 19 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2017
CAP-SS - N/A 19 December 2017
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 01 March 2017
MA - Memorandum and Articles 01 February 2017
RESOLUTIONS - N/A 15 December 2016
SH08 - Notice of name or other designation of class of shares 11 December 2016
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 02 October 2015
MR01 - N/A 25 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
RESOLUTIONS - N/A 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AP03 - Appointment of secretary 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
TM01 - Termination of appointment of director 25 July 2011
AA - Annual Accounts 15 February 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AR01 - Annual Return 07 October 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
395 - Particulars of a mortgage or charge 13 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
287 - Change in situation or address of Registered Office 09 August 2003
395 - Particulars of a mortgage or charge 03 June 2003
225 - Change of Accounting Reference Date 27 May 2003
MEM/ARTS - N/A 19 May 2003
395 - Particulars of a mortgage or charge 25 February 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
CERTNM - Change of name certificate 04 December 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Fully Satisfied

N/A

Rent deposit deed 01 December 2010 Fully Satisfied

N/A

Deed of charge 29 May 2009 Fully Satisfied

N/A

Rent deposit deed 23 November 2007 Fully Satisfied

N/A

Debenture 16 May 2003 Fully Satisfied

N/A

Fixed and floating charge 20 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.