About

Registered Number: 04428188
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 55 Kentish Town Road, Camden Town, London, NW1 8NX

 

Hentim One Ltd was founded on 30 April 2002 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Hentim One Ltd. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEVAN, Sarah 30 April 2002 30 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
PSC01 - N/A 10 August 2018
CH01 - Change of particulars for director 09 May 2018
DISS16(SOAS) - N/A 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
RESOLUTIONS - N/A 26 January 2017
CONNOT - N/A 26 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 01 June 2015
AA01 - Change of accounting reference date 07 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2006
287 - Change in situation or address of Registered Office 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363s - Annual Return 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
225 - Change of Accounting Reference Date 25 November 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 21 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
287 - Change in situation or address of Registered Office 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
CERTNM - Change of name certificate 10 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.