About

Registered Number: 04008867
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2015 (8 years and 6 months ago)
Registered Address: BBK PARTNERSHIP, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Hudson's (Bow) Ltd was setup in 2000, it has a status of "Dissolved". This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2015
4.68 - Liquidator's statement of receipts and payments 10 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 July 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2014
LIQ MISC OC - N/A 17 November 2014
4.40 - N/A 17 November 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 13 December 2013
4.68 - Liquidator's statement of receipts and payments 17 May 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 28 May 2012
4.68 - Liquidator's statement of receipts and payments 25 November 2011
4.68 - Liquidator's statement of receipts and payments 02 June 2011
4.68 - Liquidator's statement of receipts and payments 24 November 2010
2.24B - N/A 06 November 2009
2.34B - N/A 06 November 2009
2.24B - N/A 10 June 2009
2.16B - N/A 26 March 2009
2.17B - N/A 17 February 2009
287 - Change in situation or address of Registered Office 19 December 2008
2.12B - N/A 11 November 2008
287 - Change in situation or address of Registered Office 06 June 2008
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 27 July 2006
CERTNM - Change of name certificate 05 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 05 July 2003
363s - Annual Return 11 June 2003
RESOLUTIONS - N/A 31 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 25 September 2001
225 - Change of Accounting Reference Date 05 April 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 March 2006 Outstanding

N/A

Rent deposit deed 08 December 2005 Outstanding

N/A

Rent deposit deed 01 December 2005 Outstanding

N/A

Debenture 15 July 2005 Outstanding

N/A

Debenture 30 June 2003 Outstanding

N/A

Rent deposit deed 21 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.