About

Registered Number: 05426028
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2019 (4 years and 3 months ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Hendon Discount Stores Ltd was registered on 15 April 2005. Currently we aren't aware of the number of employees at the the company. This organisation has no directors listed.

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 23 December 2019
LIQ14 - N/A 23 September 2019
LIQ03 - N/A 09 July 2019
AD01 - Change of registered office address 29 March 2019
LIQ03 - N/A 18 July 2018
AD01 - Change of registered office address 18 July 2017
RESOLUTIONS - N/A 28 June 2017
LIQ02 - N/A 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 02 May 2014
AD04 - Change of location of company records to the registered office 02 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 05 March 2009
395 - Particulars of a mortgage or charge 14 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 19 July 2006
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.