About

Registered Number: 06565089
Date of Incorporation: 14/04/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 11 months ago)
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Having been setup in 2008, Hickory Grange Management Ltd have registered office in Croydon. Instant Companies Limited, Swift Incorporations Limited are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 14 April 2008 25 January 2010 1
SWIFT INCORPORATIONS LIMITED 14 April 2008 25 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 06 January 2016
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP04 - Appointment of corporate secretary 19 June 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 30 January 2010
AP04 - Appointment of corporate secretary 29 January 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AD01 - Change of registered office address 29 January 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.