About

Registered Number: 07507962
Date of Incorporation: 27/01/2011 (13 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

 

Hinttech Ltd was founded on 27 January 2011, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Heidemann, Bradley Bernard, Macy, Gabrielle Anne, Blansjaar, Stefan, Hendriks, Egbert Peter for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIDEMANN, Bradley Bernard 01 November 2016 - 1
MACY, Gabrielle Anne 01 November 2016 - 1
BLANSJAAR, Stefan 12 August 2013 29 August 2014 1
HENDRIKS, Egbert Peter 22 December 2011 21 April 2016 1

Filing History

Document Type Date
COCOMP - Order to wind up 07 April 2020
COCOMP - Order to wind up 31 March 2020
AC93 - N/A 19 March 2020
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 05 April 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 09 November 2016
RP04 - N/A 12 April 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 27 January 2012
RESOLUTIONS - N/A 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
RESOLUTIONS - N/A 09 January 2012
AA01 - Change of accounting reference date 09 May 2011
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.