About

Registered Number: 06452045
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 1 London Street, Reading, RG1 4PN,

 

Based in Reading, Hip Search Ltd was setup in 2007, it has a status of "Dissolved". There is one director listed as Sanghani, Urvashi for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHANI, Urvashi 12 December 2007 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 25 February 2019
PARENT_ACC - N/A 25 February 2019
AGREEMENT2 - N/A 25 February 2019
GUARANTEE2 - N/A 19 February 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
PSC05 - N/A 06 August 2018
TM01 - Termination of appointment of director 02 May 2018
AD01 - Change of registered office address 13 April 2018
AP04 - Appointment of corporate secretary 13 April 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 27 September 2017
RESOLUTIONS - N/A 22 September 2017
AA01 - Change of accounting reference date 12 September 2017
PSC07 - N/A 31 August 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
PSC02 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
AA - Annual Accounts 29 August 2017
MR04 - N/A 11 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AAMD - Amended Accounts 07 November 2009
AA - Annual Accounts 12 October 2009
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 10 January 2009
363a - Annual Return 09 January 2009
225 - Change of Accounting Reference Date 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 30 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.