About

Registered Number: 05573520
Date of Incorporation: 26/09/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

 

Based in Kent, Hexagonal Uk Ltd was established in 2005, it's status is listed as "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILLANT, Bruno Pierre, M. 22 December 2009 25 January 2010 1
RENO-BUILDING USA LLC 26 September 2005 27 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2014
TM02 - Termination of appointment of secretary 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
AR01 - Annual Return 30 August 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AA - Annual Accounts 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AP04 - Appointment of corporate secretary 15 February 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 04 January 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 November 2007
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
287 - Change in situation or address of Registered Office 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
CERTNM - Change of name certificate 31 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.