About

Registered Number: 07137003
Date of Incorporation: 26/01/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2018 (6 years and 4 months ago)
Registered Address: JAMES COWPER KRESTON, 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG

 

Hembuild Ltd was registered on 26 January 2010 with its registered office in Oxford, it's status is listed as "Dissolved". Hembuild Ltd has no directors listed at Companies House.

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 16 February 2018
AM23 - N/A 16 November 2017
AM10 - N/A 21 October 2017
2.24B - N/A 25 May 2017
2.31B - N/A 03 November 2016
2.24B - N/A 21 October 2016
2.24B - N/A 14 June 2016
2.17B - N/A 15 January 2016
2.16B - N/A 26 November 2015
AD01 - Change of registered office address 17 November 2015
2.12B - N/A 11 November 2015
TM01 - Termination of appointment of director 17 September 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 March 2015
RESOLUTIONS - N/A 25 November 2014
CERTNM - Change of name certificate 25 November 2014
CONNOT - N/A 25 November 2014
MR01 - N/A 26 September 2014
MR01 - N/A 26 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 19 March 2012
MG01 - Particulars of a mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 April 2011
AA01 - Change of accounting reference date 09 November 2010
CH01 - Change of particulars for director 01 October 2010
AP01 - Appointment of director 18 February 2010
CERTNM - Change of name certificate 05 February 2010
CONNOT - N/A 05 February 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Fully Satisfied

N/A

A registered charge 25 September 2014 Fully Satisfied

N/A

Composite guarantee and debenture 14 July 2011 Outstanding

N/A

Composite guarantee and debenture 14 July 2011 Outstanding

N/A

Composite guarantee and debenture 14 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.