About

Registered Number: 06895395
Date of Incorporation: 05/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2020 (4 years and 1 month ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Hemp Technology Ltd was founded on 05 May 2009 and has its registered office in Berkshire, it has a status of "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIARS 615 LIMITED 17 June 2009 19 June 2009 1
WHITE, Keith Geoffrey 17 June 2009 22 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2020
LIQ14 - N/A 11 December 2019
LIQ03 - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
LIQ10 - N/A 21 January 2019
LIQ03 - N/A 05 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
LIQ10 - N/A 06 March 2018
LIQ03 - N/A 18 July 2017
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
2.24B - N/A 10 June 2014
2.24B - N/A 04 June 2014
2.34B - N/A 13 May 2014
2.23B - N/A 02 January 2014
2.17B - N/A 12 December 2013
2.16B - N/A 06 December 2013
AD01 - Change of registered office address 11 November 2013
2.12B - N/A 07 November 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 25 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 01 May 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
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AD01 - Change of registered office address 14 July 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 11 April 2011
RESOLUTIONS - N/A 09 December 2010
SH01 - Return of Allotment of shares 09 December 2010
AA01 - Change of accounting reference date 09 November 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AR01 - Annual Return 20 July 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
CERTNM - Change of name certificate 27 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 05 May 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 July 2012 Outstanding

N/A

Composite guarantee and debentures 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.