About

Registered Number: 03008244
Date of Incorporation: 10/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 10 months ago)
Registered Address: G R BROWN, 10 Havering Close, Tunbridge Wells, Kent, TN2 4XW

 

The Havering Pumping Station Ltd was established in 1995, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Brown, Graham, Elliott, Sharon, Wicker, Douglas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Graham 11 March 2011 - 1
ELLIOTT, Sharon 02 January 2011 11 March 2011 1
WICKER, Douglas John 10 January 1995 02 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 07 January 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AD01 - Change of registered office address 22 May 2011
AP03 - Appointment of secretary 22 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 January 2011
AP03 - Appointment of secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 14 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 20 January 2005
AA - Annual Accounts 20 January 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 16 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 04 February 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
NEWINC - New incorporation documents 10 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.