About

Registered Number: 03352919
Date of Incorporation: 15/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 39 Chapel Road, West End, Southampton, Hampshire, SO30 3FG

 

Based in Southampton, Hemdean Builders Ltd was established in 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Hemdean Builders Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Julie Delva 16 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 27 September 2019
MR04 - N/A 19 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 16 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 12 May 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 24 February 2006
AUD - Auditor's letter of resignation 07 October 2005
363a - Annual Return 03 June 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 14 May 2004
AA - Annual Accounts 21 October 2003
363a - Annual Return 12 June 2003
AA - Annual Accounts 02 December 2002
363a - Annual Return 08 May 2002
AA - Annual Accounts 12 April 2002
363a - Annual Return 15 May 2001
AA - Annual Accounts 27 February 2001
363a - Annual Return 05 June 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
AA - Annual Accounts 05 January 1999
363a - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 27 September 1997
395 - Particulars of a mortgage or charge 29 August 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2012 Fully Satisfied

N/A

Debenture 23 April 2007 Fully Satisfied

N/A

Legal mortgage 24 September 1997 Fully Satisfied

N/A

Debenture 22 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.