About

Registered Number: 06064209
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2007, P1 Hedge End Ltd are based in London, it has a status of "Dissolved". This organisation has no directors listed. We don't know the number of employees at this organisation.

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 20 June 2018
LIQ13 - N/A 20 March 2018
LIQ03 - N/A 20 March 2018
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 12 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2017
4.70 - N/A 12 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 19 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 December 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
CERTNM - Change of name certificate 01 February 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
225 - Change of Accounting Reference Date 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
CERTNM - Change of name certificate 13 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 29 February 2008 Fully Satisfied

N/A

Legal charge over shares 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.