About

Registered Number: 05758557
Date of Incorporation: 28/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Hudson Trading Co Developments Ltd was founded on 28 March 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 03 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 May 2018
PSC01 - N/A 07 May 2018
PSC09 - N/A 04 May 2018
RESOLUTIONS - N/A 04 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 September 2017
SH19 - Statement of capital 04 September 2017
CAP-SS - N/A 04 September 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 08 February 2017
RESOLUTIONS - N/A 19 August 2016
SH19 - Statement of capital 19 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 August 2016
CAP-SS - N/A 19 August 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 09 April 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 29 March 2012
RP04 - N/A 06 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AA01 - Change of accounting reference date 27 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 30 March 2010
SH01 - Return of Allotment of shares 17 December 2009
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 30 March 2007
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.