About

Registered Number: 07251180
Date of Incorporation: 12/05/2010 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 6 months ago)
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS

 

Established in 2010, Hg Apps Store Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Nieuwenhuizen, Hendrik, Enterprise Administration Limited are the current directors of Hg Apps Store Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEUWENHUIZEN, Hendrik 17 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ENTERPRISE ADMINISTRATION LIMITED 12 May 2010 12 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 07 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 24 December 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 15 January 2015
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 May 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 17 May 2013
SH01 - Return of Allotment of shares 17 April 2013
CH04 - Change of particulars for corporate secretary 18 March 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 June 2012
SH01 - Return of Allotment of shares 15 May 2012
SH01 - Return of Allotment of shares 19 April 2012
SH01 - Return of Allotment of shares 04 April 2012
SH01 - Return of Allotment of shares 21 March 2012
SH01 - Return of Allotment of shares 08 March 2012
AD01 - Change of registered office address 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
SH01 - Return of Allotment of shares 03 February 2012
SH01 - Return of Allotment of shares 02 February 2012
SH01 - Return of Allotment of shares 21 December 2011
TM01 - Termination of appointment of director 06 December 2011
SH01 - Return of Allotment of shares 02 November 2011
SH01 - Return of Allotment of shares 02 November 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 12 October 2011
SH01 - Return of Allotment of shares 27 September 2011
AA - Annual Accounts 27 September 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 04 August 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 25 July 2011
AR01 - Annual Return 14 June 2011
SH01 - Return of Allotment of shares 19 April 2011
AA01 - Change of accounting reference date 25 March 2011
SH01 - Return of Allotment of shares 02 March 2011
RESOLUTIONS - N/A 21 February 2011
SH01 - Return of Allotment of shares 17 February 2011
SH01 - Return of Allotment of shares 17 January 2011
SH01 - Return of Allotment of shares 17 January 2011
SH01 - Return of Allotment of shares 14 January 2011
SH01 - Return of Allotment of shares 01 November 2010
SH01 - Return of Allotment of shares 07 July 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 17 June 2010
SH01 - Return of Allotment of shares 17 June 2010
SH01 - Return of Allotment of shares 17 June 2010
AP04 - Appointment of corporate secretary 08 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
NEWINC - New incorporation documents 12 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.