About

Registered Number: 05433053
Date of Incorporation: 22/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: 20 The Paddocks, Savill Way, Marlow, Buckinghamshire, SL7 1TH,

 

Hoxton Developments Ltd was registered on 22 April 2005 with its registered office in Marlow, it has a status of "Dissolved". We don't know the number of employees at the organisation. Hoxton Developments Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 07 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AD01 - Change of registered office address 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 31 January 2014
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363a - Annual Return 27 April 2007
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2005 Outstanding

N/A

Debenture 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.