About

Registered Number: 03437948
Date of Incorporation: 22/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 60 Midhurst Road, Liphook, Hampshire, GU30 7DY

 

Based in Hampshire, Hibernian Projects Ltd was established in 1997, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Adegboeyga, Oludotun Adewole, Adegboyega, Elizabeth Ann, Adegboyega, Oludotun Adewole Akanbi, Pickthorne, Suzane, Adegboyega, Janet, Dr, Adegboyega, Olly, Tester, Annabel Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEGBOEYGA, Oludotun Adewole 30 September 2007 - 1
ADEGBOYEGA, Janet, Dr 30 August 2002 30 September 2007 1
ADEGBOYEGA, Olly 05 December 1997 30 August 2002 1
TESTER, Annabel Jean 10 October 2002 23 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ADEGBOYEGA, Elizabeth Ann 05 December 1997 25 October 2001 1
ADEGBOYEGA, Oludotun Adewole Akanbi 30 August 2002 30 September 2007 1
PICKTHORNE, Suzane 30 September 2007 17 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
L64.04 - Directions to defer dissolution 15 October 2012
L64.07 - Release of Official Receiver 15 October 2012
288b - Notice of resignation of directors or secretaries 24 March 2009
COCOMP - Order to wind up 03 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363s - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 13 November 2006
363s - Annual Return 16 October 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 24 April 2006
GAZ1 - First notification of strike-off action in London Gazette 18 April 2006
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 07 February 2005
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
DISS40 - Notice of striking-off action discontinued 18 February 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 29 September 2000
363s - Annual Return 07 June 2000
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.